Date | Description |
2024-12-12 |
delete source_ip 46.101.34.20 |
2024-12-12 |
insert source_ip 45.131.137.162 |
2024-12-12 |
update website_status IndexPageFetchError => OK |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
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 |
2023-02-22 |
update website_status OK => IndexPageFetchError |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-16 |
delete fax 01938 554758 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-06-15 |
delete contact_pages_linkeddomain lnkd.in |
2022-05-15 |
delete contact_pages_linkeddomain bbc.in |
2022-05-15 |
delete contact_pages_linkeddomain morrismarshall.co.uk |
2022-05-15 |
insert contact_pages_linkeddomain lnkd.in |
2022-05-15 |
insert person Jake Williams |
2022-05-15 |
update person_title Alison Jones: Client Account Manager => Sales Executive |
2022-05-15 |
update person_title Kelly Griffiths: Client Account Manager => Sales Executive |
2022-04-23 |
update statutory_documents SECRETARY APPOINTED MRS KAREN LYNNE JONES |
2022-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
2022-04-14 |
delete service_pages_linkeddomain wikipedia.org |
2022-04-14 |
insert contact_pages_linkeddomain bbc.in |
2022-04-14 |
insert contact_pages_linkeddomain morrismarshall.co.uk |
2022-03-15 |
delete managingdirector Ian Jones |
2022-03-15 |
delete managingdirector Paul Jones |
2022-03-15 |
insert otherexecutives Ian Jones |
2022-03-15 |
insert otherexecutives Paul Jones |
2022-03-15 |
delete alias WPG Group Ltd |
2022-03-15 |
delete alias WPG Ltd |
2022-03-15 |
delete email al..@wpg-group.com |
2022-03-15 |
delete email am..@wpg-group.com |
2022-03-15 |
delete email an..@wpg-group.com |
2022-03-15 |
delete email br..@wpg-group.com |
2022-03-15 |
delete email da..@wpg-group.com |
2022-03-15 |
delete email ia..@wpg-group.com |
2022-03-15 |
delete email ke..@wpg-group.com |
2022-03-15 |
delete email pa..@wpg-group.com |
2022-03-15 |
delete email pr..@wpg-group.com |
2022-03-15 |
delete email ro..@wpg-group.com |
2022-03-15 |
delete email sa..@wpg-group.com |
2022-03-15 |
delete index_pages_linkeddomain worldlandtrust.org |
2022-03-15 |
delete person Amelia Hughes |
2022-03-15 |
delete person Sally Williams |
2022-03-15 |
delete service_pages_linkeddomain signcityuk.co.uk |
2022-03-15 |
delete source_ip 80.244.185.249 |
2022-03-15 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-15 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-15 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-15 |
insert management_pages_linkeddomain trustpilot.com |
2022-03-15 |
insert service_pages_linkeddomain trustpilot.com |
2022-03-15 |
insert source_ip 46.101.34.20 |
2022-03-15 |
update person_title Ian Jones: Managing Director => Joint Managing Director |
2022-03-15 |
update person_title Paul Jones: Managing Director => Joint Managing Director |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-25 |
insert index_pages_linkeddomain worldlandtrust.org |
2021-08-25 |
insert service_pages_linkeddomain gov.wales |
2021-07-23 |
delete contact_pages_linkeddomain t.co |
2021-07-23 |
delete email si..@wpg-group.com |
2021-07-23 |
insert alias WPG Group Ltd |
2021-07-23 |
insert alias WPG Ltd |
2021-07-23 |
insert email sa..@wpg-group.com |
2021-07-23 |
insert person Sally Williams |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-05-22 |
insert contact_pages_linkeddomain t.co |
2021-04-05 |
delete contact_pages_linkeddomain t.co |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
delete otherexecutives Derrick Greatorex |
2021-01-26 |
delete vpsales Gary Williams |
2021-01-26 |
delete about_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete career_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete contact_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete contact_pages_linkeddomain trustpilot.com |
2021-01-26 |
delete email da..@wpg-group.com |
2021-01-26 |
delete email de..@wpg-group.com |
2021-01-26 |
delete email fr..@wpg-group.com |
2021-01-26 |
delete email ga..@wpg-group.com |
2021-01-26 |
delete index_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete management_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete person Daniel Gough |
2021-01-26 |
delete person Derrick Greatorex |
2021-01-26 |
delete person Gary Williams |
2021-01-26 |
delete product_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
delete product_pages_linkeddomain reech.media |
2021-01-26 |
delete product_pages_linkeddomain wikipedia.org |
2021-01-26 |
delete service_pages_linkeddomain lakevyrnwy.com |
2021-01-26 |
insert contact_pages_linkeddomain t.co |
2021-01-26 |
insert service_pages_linkeddomain wikipedia.org |
2021-01-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2020-02-08 |
delete source_ip 89.255.132.67 |
2020-02-08 |
insert source_ip 80.244.185.249 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-10-07 |
update num_mort_charges 5 => 6 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026135690006 |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update num_mort_outstanding 2 => 0 |
2018-08-10 |
update num_mort_satisfied 3 => 5 |
2018-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026135690005 |
2018-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-01-25 |
insert otherexecutives Ian Jones |
2018-01-25 |
delete email de..@wpg-group.com |
2018-01-25 |
delete email ro..@wpg-group.com |
2018-01-25 |
delete fax 01938 553614 |
2018-01-25 |
delete fax 01938 554555 |
2018-01-25 |
delete person Derrick Greatorex |
2018-01-25 |
delete person Rod Watts |
2018-01-25 |
insert email ia..@wpg-group.com |
2018-01-25 |
insert email ro..@wpg-group.com |
2018-01-25 |
insert person Ian Jones |
2018-01-25 |
insert person Ross Kearsley |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
update num_mort_outstanding 3 => 2 |
2017-11-08 |
update num_mort_satisfied 2 => 3 |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRICK GREATOREX |
2017-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-10-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2016-12-21 |
delete company_previous_name WELSHPOOL PRINTING COMPANY LIMITED |
2016-10-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-08 |
update num_mort_charges 4 => 5 |
2016-09-08 |
update num_mort_satisfied 1 => 2 |
2016-09-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026135690005 |
2016-07-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-07-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-06-22 |
delete source_ip 93.95.9.50 |
2016-06-22 |
insert source_ip 89.255.132.67 |
2016-06-07 |
update statutory_documents 13/05/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-07-10 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-06-08 |
update statutory_documents 13/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-08-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-07-04 |
update statutory_documents 13/05/14 FULL LIST |
2014-03-08 |
delete company_previous_name WELSHPOOL PRINTING COMPANY (1992) LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-09 |
delete source_ip 78.33.26.194 |
2013-08-09 |
insert source_ip 93.95.9.50 |
2013-08-09 |
update robots_txt_status www.wpg-group.com: 404 => 200 |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWLANDS |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE |
2013-07-02 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-02 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-21 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
insert contact_pages_linkeddomain civicuk.com |
2013-06-20 |
insert index_pages_linkeddomain civicuk.com |
2013-06-17 |
update statutory_documents DIRECTOR APPOINTED MR. IAN DENYS BRIAN JONES |
2013-06-12 |
update statutory_documents 13/05/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-28 |
delete contact_pages_linkeddomain civicuk.com |
2013-04-28 |
delete index_pages_linkeddomain civicuk.com |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 13/05/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN EDWARD JONES |
2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CADWALLADER |
2011-06-07 |
update statutory_documents 13/05/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 13/05/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROWLANDS / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERRICK CHARLES GREATOREX / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WILLIAMS / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PIERCE / 01/01/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD JONES / 01/01/2010 |
2010-05-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents SECRETARY APPOINTED PAUL EDWARD JONES |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN JONES |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN JONES |
2008-11-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-20 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-29 |
update statutory_documents S-DIV
12/11/07 |
2007-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-22 |
update statutory_documents SECRETARY RESIGNED |
2007-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 13/05/04; CHANGE OF MEMBERS |
2004-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 13/05/03; NO CHANGE OF MEMBERS |
2003-02-08 |
update statutory_documents £ IC 76525/73825
23/01/03
£ SR 2700@1=2700 |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents £ IC 80075/76525
04/04/02
£ SR 3550@1=3550 |
2002-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/98 FROM:
PRINTING HOUSE
SEVERN FARM INDUSTRIL ESTATE
WELSHPOOL
POWYS SY21 7DF |
1998-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
EAGLE HOUSE
SEVERN STREET
WELSHPOOL
POWYS SY21 7AD |
1998-06-01 |
update statutory_documents SECRETARY RESIGNED |
1998-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-05-14 |
update statutory_documents RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-28 |
update statutory_documents COMPANY NAME CHANGED
WELSHPOOL PRINTING COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 29/10/96 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS |
1996-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS |
1995-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-23 |
update statutory_documents P.O.S 29000£1 SHS 20/05/94 |
1994-06-29 |
update statutory_documents £ IC 200000/171000
31/05/94
£ SR 29000@1=29000 |
1994-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS |
1994-02-11 |
update statutory_documents COMPANY NAME CHANGED
WELSHPOOL PRINTING COMPANY (1992
) LIMITED
CERTIFICATE ISSUED ON 14/02/94 |
1994-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-09 |
update statutory_documents RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS |
1993-03-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
1993-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 |
1993-03-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/03/93 |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS |
1992-05-05 |
update statutory_documents RE AGREEMENT 07/04/92 |
1992-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-27 |
update statutory_documents CONVE
06/03/92 |
1992-03-27 |
update statutory_documents £ NC 100/500000
06/03/92 |
1992-03-27 |
update statutory_documents REDESIGNATE SHARES 06/03/92 |
1992-03-27 |
update statutory_documents ADOPT MEM AND ARTS 06/03/92 |
1992-03-27 |
update statutory_documents ALTER MEM AND ARTS 06/03/92 |
1992-03-16 |
update statutory_documents COMPANY NAME CHANGED
SAVATER LIMITED
CERTIFICATE ISSUED ON 17/03/92 |
1991-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |