Date | Description |
2025-03-22 |
delete address White Chapel Building
2nd Floor
10 Whitechapel High Street
London
United Kingdom
E1 8QS |
2025-03-22 |
insert address 133 Whitechapel High Street
London
United Kingdom
E1 7QA |
2024-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, NO UPDATES |
2024-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SPENCER / 07/08/2024 |
2024-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-18 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023 |
2024-06-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTUNES |
2024-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150010 |
2024-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150011 |
2024-04-11 |
update statutory_documents SECRETARY APPOINTED MRS JULIE ANN PETTIGREW |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-12 |
insert ceo Wendy Morgan |
2024-03-12 |
insert founder Wendy Morgan |
2024-03-12 |
delete email we..@jumar.co.uk |
2024-03-12 |
insert email we..@jumar.co.uk |
2024-03-12 |
insert person Wendy Morgan |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MERRICKS / 30/01/2024 |
2023-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN |
2023-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN |
2023-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-10 |
update statutory_documents ADOPT ARTICLES 25/09/2023 |
2023-10-07 |
update num_mort_outstanding 3 => 1 |
2023-10-07 |
update num_mort_satisfied 5 => 7 |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR GREIG RONALD BROWN |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN |
2023-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150009 |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023334150006 |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023334150008 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-18 |
insert person David Suttie |
2023-08-18 |
insert person Robbie Ross |
2023-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUMAR HOLDINGS LIMITED |
2023-08-03 |
update statutory_documents CESSATION OF WENDY MARGARET MORGAN AS A PSC |
2023-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-15 |
insert index_pages_linkeddomain castsoftware.com |
2023-07-15 |
insert index_pages_linkeddomain wikipedia.org |
2023-07-15 |
insert partner_pages_linkeddomain castsoftware.com |
2023-07-15 |
insert partner_pages_linkeddomain wikipedia.org |
2023-07-15 |
insert person Kevin Tate |
2023-07-07 |
update num_mort_outstanding 4 => 3 |
2023-07-07 |
update num_mort_satisfied 4 => 5 |
2023-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023334150007 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
delete person Sarah Wright |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-09-15 |
delete email we..@jumar-solutions.com |
2022-09-15 |
insert email we..@jumar.co.uk |
2022-09-15 |
insert person Sarah Wright |
2022-05-14 |
delete source_ip 54.246.94.145 |
2022-05-14 |
insert source_ip 167.99.200.154 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete company_previous_name MOORGLEN SYSTEMS LIMITED |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-06-01 |
delete index_pages_linkeddomain plottcreative.co.uk |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-10-07 |
update account_category GROUP => FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-30 |
insert client Barratt Homes |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-28 |
insert client Meggitt PLC |
2018-08-28 |
insert client Rider Levett Bucknall |
2018-08-28 |
insert client Syscap Ltd |
2018-08-28 |
insert client Wesleyan Bank |
2018-07-15 |
insert client South Staffordshire Plc |
2018-05-31 |
delete address 60 Castlereagh Street, Sydney NSW 2000 Australia |
2018-05-31 |
insert address PKF Level 8 1 O'Connell Street Sydney NSW 2000 Australia |
2018-04-09 |
insert privacy_emails pr..@jumar-solutions.com |
2018-04-09 |
insert email pr..@jumar-solutions.com |
2018-01-11 |
delete address GPO Box 5138, Sydney, NSW 2001 |
2018-01-11 |
delete phone +61 (0)2 8011 4929 |
2018-01-11 |
insert address 60 Castlereagh Street, Sydney NSW 2000 Australia |
2018-01-11 |
insert phone +61 (0)2 6188 4833 |
2017-11-07 |
delete source_ip 185.130.206.34 |
2017-11-07 |
insert source_ip 54.246.94.145 |
2017-11-07 |
update robots_txt_status www.jumar-solutions.com: 404 => 200 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
2017-10-10 |
update statutory_documents CESSATION OF DOUGLAS RAYMOND MICHAEL AS A PSC |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES SPENCER |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL |
2017-09-11 |
update statutory_documents 21/07/17 STATEMENT OF CAPITAL GBP 51000 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT |
2017-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-08-21 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 47350 |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN REECE |
2017-05-13 |
delete address Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ |
2017-05-13 |
insert address Suite 2.12
Jactin House
24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX |
2017-01-20 |
delete client American Express |
2016-12-20 |
update num_mort_charges 7 => 8 |
2016-12-20 |
update num_mort_outstanding 3 => 4 |
2016-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150008 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-07 |
insert index_pages_linkeddomain jumar-recruitment.com |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update num_mort_charges 5 => 7 |
2016-07-07 |
update num_mort_outstanding 4 => 3 |
2016-07-07 |
update num_mort_satisfied 1 => 4 |
2016-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150007 |
2016-06-08 |
update num_mort_charges 4 => 5 |
2016-06-08 |
update num_mort_outstanding 3 => 4 |
2016-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150006 |
2016-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334150005 |
2016-05-07 |
delete source_ip 94.249.188.165 |
2016-05-07 |
insert source_ip 185.130.206.34 |
2016-01-22 |
delete cfo Vanessa Trueman |
2016-01-22 |
delete person Vanessa Trueman |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA TRUEMAN |
2015-11-08 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-08 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA TRUEMAN |
2015-10-12 |
update statutory_documents 07/10/15 FULL LIST |
2015-06-24 |
delete address Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL |
2015-06-24 |
delete phone +44 (0) 161 684 2305 |
2015-06-24 |
delete phone 0333 999 7994 |
2015-06-24 |
insert address Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ |
2015-06-24 |
insert phone 0161 621 6194 |
2015-04-28 |
delete person Rohan Bird |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-21 |
update statutory_documents 07/10/14 FULL LIST |
2014-08-27 |
insert person Mark Hankin |
2014-08-27 |
insert person Örjan Carlsson |
2014-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-12 |
update person_title Rohan Bird: APAC Solution Delivery and Account Manager; Member of the Management Team => Member of the Management Team; APJ Solutions Director |
2013-11-19 |
insert client HM Government, Digital Services |
2013-11-19 |
insert client HM Government, G-Cloud |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-10-21 |
insert client CrimsonCat |
2013-10-21 |
insert client Pearson |
2013-10-21 |
insert client Redware |
2013-10-08 |
update statutory_documents 07/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
insert person Mervyn John Murray |
2013-09-27 |
update person_description Rohan Bird => Rohan Bird |
2013-09-08 |
insert about_pages_linkeddomain google.com |
2013-09-08 |
insert career_pages_linkeddomain google.com |
2013-09-08 |
insert client_pages_linkeddomain google.com |
2013-09-08 |
insert contact_pages_linkeddomain google.com |
2013-09-08 |
insert index_pages_linkeddomain google.com |
2013-09-08 |
insert management_pages_linkeddomain google.com |
2013-09-08 |
insert partner_pages_linkeddomain google.com |
2013-09-08 |
insert service_pages_linkeddomain google.com |
2013-09-08 |
insert terms_pages_linkeddomain google.com |
2013-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-03 |
insert person Rohan Bird |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-06-22 |
update account_category FULL => GROUP |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-20 |
insert address Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL |
2013-04-20 |
insert client_pages_linkeddomain civicuk.com |
2013-04-20 |
insert contact_pages_linkeddomain civicuk.com |
2013-04-20 |
insert index_pages_linkeddomain civicuk.com |
2013-04-20 |
insert management_pages_linkeddomain civicuk.com |
2013-04-20 |
insert phone +44 (0) 161 684 2305 |
2013-04-20 |
insert phone 0333 999 7994 |
2013-01-07 |
delete client NFU Mutual |
2012-10-24 |
insert address Jumar House, Pinewood Business Park, Coleshill Road, Solihull, B37 7HG |
2012-10-08 |
update statutory_documents 07/10/12 FULL LIST |
2012-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-05-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-20 |
update statutory_documents 07/10/11 FULL LIST |
2011-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-24 |
update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 53191 |
2010-10-07 |
update statutory_documents 07/10/10 FULL LIST |
2010-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-10-12 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-12 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY SCOTT / 07/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RAYMOND MICHAEL / 07/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REECE / 07/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TRUEMAN / 07/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MERRICKS / 07/10/2009 |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA TRUEMAN / 07/10/2009 |
2009-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-01 |
update statutory_documents ADOPT ARTICLES 09/12/2008 |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED MRS VANESSA ANN TRUEMAN |
2008-10-30 |
update statutory_documents GBP NC 93750/200000
16/09/08 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN REECE |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-24 |
update statutory_documents SECTION 165 29/01/2007 |
2008-06-13 |
update statutory_documents SECRETARY APPOINTED MRS VANESSA TRUEMAN |
2008-06-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DOUGLAS MICHAEL |
2007-11-15 |
update statutory_documents COMPANY NAME CHANGED
JUMAR SOLUTIONS EUROPE LIMITED
CERTIFICATE ISSUED ON 15/11/07 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-22 |
update statutory_documents £ IC 75000/53191
28/02/07
£ SR 21809@1=21809 |
2007-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents SHARES RELEASED ART 3 2 28/04/06 |
2006-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/05 |
2006-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-10 |
update statutory_documents £ NC 62500/93750
30/04/ |
2006-01-10 |
update statutory_documents RE SHARE AUTHORITY 30/04/05 |
2006-01-10 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/03 |
2005-12-05 |
update statutory_documents £ NC 50000/62500
01/12/ |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
6 ULVIET GATE
HIGH LEGH
KNUTSFORD
CHESHIRE WA16 6TT |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS; AMEND |
2003-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
13/07/01 |
2001-07-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/00 FROM:
HOWARD WORTH
ABACUS HOUSE
35 CUMBERLAND STREET
MACCLESFIELD, CHESHIRE SK10 1DD |
2000-11-28 |
update statutory_documents COMPANY NAME CHANGED
MOORGLEN SYSTEMS LIMITED
CERTIFICATE ISSUED ON 29/11/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-19 |
update statutory_documents RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-09 |
update statutory_documents RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS |
1995-10-10 |
update statutory_documents RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS |
1995-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-10-18 |
update statutory_documents RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS |
1994-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-12-15 |
update statutory_documents RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS |
1993-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-25 |
update statutory_documents RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS |
1991-12-10 |
update statutory_documents RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS |
1991-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/91 FROM:
6 AUTUMN AVENUE
KNUTSFORD
CHESHIRE
WA16 8LA |
1990-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/90 FROM:
7 GREENSIDE
WAPPENHAM
TOWCESTER
NORTHANTS NN12 8SH |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS |
1990-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-02-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1989-02-13 |
update statutory_documents ALTER MEM AND ARTS 170189 |
1989-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/89 FROM:
50 OLD STREET
LONDON
EC1V 9AQ |
1989-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |