Date | Description |
2024-12-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 07/11/2024 |
2024-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, NO UPDATES |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 06/11/2024 |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 06/11/2024 |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 06/11/2024 |
2024-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2024 FROM
UNIT A8 WESTPARK 26
WELLINGTON
TA21 9FH
UNITED KINGDOM |
2024-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 06/11/2024 |
2024-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LINKLEASE LIMITED / 06/04/2016 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD |
2023-04-07 |
insert address UNIT A8 WESTPARK 26 WELLINGTON UNITED KINGDOM TA21 9FH |
2023-04-07 |
update registered_address |
2022-12-09 |
delete address Buckland House
Unit Z9
Westpark
Wellington
Somerset
TA21 9AD |
2022-12-09 |
delete address Buckland House, Westpark, Wellington, Somerset, TA21 9AD |
2022-12-09 |
insert address Buckland House, Unit A8, Westpark, Wellington, Somerset, TA21 9FH |
2022-12-09 |
insert address Unit A8, Westpark
Wellington
Somerset
TA21 9FH |
2022-12-09 |
update primary_contact Buckland House, Westpark, Wellington, Somerset, TA21 9AD => Unit A8, Westpark
Wellington
Somerset
TA21 9FH |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 20/10/2022 |
2022-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 20/10/2022 |
2022-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 20/10/2022 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 19/10/2022 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ATKINSON / 19/10/2022 |
2022-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 19/10/2022 |
2022-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LINKLEASE LIMITED / 19/10/2022 |
2022-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM
UNIT A8 WESTPARK 27
WELLINGTON
TA21 9FH
UNITED KINGDOM |
2022-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM
BUCKLAND HOUSE WESTPARK
CHELSTON
WELLINGTON
SOMERSET
TA21 9AD |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-30 |
delete secretary Linda Wyeth |
2022-03-30 |
insert cfo Linda Wyeth |
2022-03-30 |
delete about_pages_linkeddomain wordpress.org |
2022-03-30 |
delete casestudy_pages_linkeddomain wordpress.org |
2022-03-30 |
delete contact_pages_linkeddomain wordpress.org |
2022-03-30 |
delete index_pages_linkeddomain wordpress.org |
2022-03-30 |
delete management_pages_linkeddomain wordpress.org |
2022-03-30 |
update person_title Linda Wyeth: Company Secretary => Finance Director |
2022-03-30 |
update person_title Mary MacMillan: Administrator => Finance Assistant |
2022-02-11 |
delete index_pages_linkeddomain fla.org.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-10-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-30 |
update person_title Mary MacMillan: Sales Administrator => Administrator |
2020-02-28 |
insert about_pages_linkeddomain fca.org.uk |
2020-02-28 |
insert casestudy_pages_linkeddomain fca.org.uk |
2020-02-28 |
insert contact_pages_linkeddomain fca.org.uk |
2020-02-28 |
insert index_pages_linkeddomain fca.org.uk |
2020-02-28 |
insert index_pages_linkeddomain fla.org.uk |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-29 |
delete person Jake Humphries |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-09-28 |
update person_title Jake Humphries: Trainee Sales Manager => Sales Manager |
2019-08-28 |
delete fax 01823 663711 |
2019-08-28 |
update person_title Hayley Morison: Trainee Sales Manager => Sales Manager |
2019-04-02 |
delete otherexecutives Phil Mills |
2019-04-02 |
delete person Phil Mills |
2019-02-20 |
insert person Hayley Morison |
2019-02-20 |
insert person Jake Humphries |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-06-09 |
delete person Naomi Fowler |
2018-05-09 |
update num_mort_outstanding 5 => 1 |
2018-05-09 |
update num_mort_satisfied 2 => 6 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026633990006 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026633990007 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-12-13 |
delete alias Leasing Programmes Ltd |
2017-12-13 |
delete source_ip 82.153.252.57 |
2017-12-13 |
insert index_pages_linkeddomain athemes.com |
2017-12-13 |
insert index_pages_linkeddomain leasingfinance.blog |
2017-12-13 |
insert index_pages_linkeddomain wordpress.org |
2017-12-13 |
insert registration_number 677217 |
2017-12-13 |
insert source_ip 160.153.129.202 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-08 |
delete person Nikki Sartain |
2017-08-08 |
insert person Naomi Fowler |
2017-05-24 |
delete address Buckland House, Westpark, Wellington, Somerset, TA21 8AD |
2017-05-24 |
delete person Carl Davenport |
2017-03-12 |
insert otherexecutives Phil Mills |
2017-03-12 |
insert person Mary MacMillan |
2017-03-12 |
insert person Phil Mills |
2017-01-23 |
delete index_pages_linkeddomain coachsale.net |
2017-01-23 |
delete index_pages_linkeddomain womensfranchise.com |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-11 |
insert index_pages_linkeddomain coachsale.net |
2016-12-11 |
insert index_pages_linkeddomain womensfranchise.com |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update num_mort_charges 6 => 7 |
2016-07-07 |
update num_mort_outstanding 4 => 5 |
2016-06-09 |
update robots_txt_status www.leasingprogrammes.co.uk: 404 => 200 |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MRS BETH ATKINSON |
2016-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026633990007 |
2016-03-27 |
insert address Buckland House, Westpark, Wellington, Somerset, TA21 8AD |
2016-03-27 |
insert alias Leasing Programmes Ltd |
2016-03-27 |
update robots_txt_status www.leasingprogrammes.co.uk: 200 => 404 |
2016-02-10 |
delete address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD |
2016-02-10 |
insert address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD |
2016-02-10 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-02-10 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-02-05 |
delete client_pages_linkeddomain twitter.com |
2016-02-05 |
delete index_pages_linkeddomain twitter.com |
2016-02-05 |
delete management_pages_linkeddomain twitter.com |
2016-02-05 |
delete partner_pages_linkeddomain twitter.com |
2016-02-05 |
delete person Andrew Gibb |
2016-02-05 |
delete person Jennifer Jackson |
2016-02-05 |
delete service_pages_linkeddomain twitter.com |
2016-02-05 |
update person_description Sarah Smith => Sarah Smith |
2016-01-08 |
update person_title Jennifer Jackson: Sales Co - Ordinator => Training Co - Ordinator |
2016-01-04 |
update statutory_documents 15/11/15 FULL LIST |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 07/09/2015 |
2016-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DIANE WYETH / 07/09/2015 |
2015-12-07 |
delete otherexecutives Carl Davenport |
2015-12-07 |
insert vpsales Beth Atkinson |
2015-12-07 |
insert person Andrew Gibb |
2015-12-07 |
update person_title Beth Atkinson: Sales Manager => Sales Director |
2015-12-07 |
update person_title Carl Davenport: Regional Director => Sales Manager |
2015-10-07 |
delete address 26A FORE STREET WELLINGTON SOMERSET TA21 8AQ |
2015-10-07 |
insert address BUCKLAND HOUSE WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD |
2015-10-07 |
update registered_address |
2015-09-18 |
insert address Buckland House
Westpark
Wellington
Somerset
TA21 9AD |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
26A FORE STREET
WELLINGTON
SOMERSET
TA21 8AQ |
2015-08-20 |
insert person Jennifer Jackson |
2015-08-20 |
insert person Sarah Smith |
2015-08-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-05 |
delete person Samantha Tolley |
2015-05-05 |
insert person Samantha Davis |
2015-02-28 |
delete person Simon Mannion |
2015-01-30 |
delete person Samantha Davis |
2015-01-30 |
insert person Samantha Tolley |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-18 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-16 |
delete person Samantha Tolley |
2014-10-16 |
insert person Samantha Davis |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-15 |
insert person Simon Mannion |
2014-05-15 |
update person_title Beth Atkinson: Sales Executive => Sales Manager |
2014-04-10 |
insert otherexecutives Carl Davenport |
2014-04-10 |
update person_title Carl Davenport: Sales Manager => Regional Director |
2014-02-07 |
update num_mort_charges 5 => 6 |
2014-02-07 |
update num_mort_outstanding 3 => 4 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026633990006 |
2014-01-12 |
update founded_year null => 1991 |
2014-01-12 |
update robots_txt_status www.leasingprogrammes.co.uk: 404 => 200 |
2013-12-07 |
delete address 26A FORE STREET WELLINGTON SOMERSET UNITED KINGDOM TA21 8AQ |
2013-12-07 |
insert address 26A FORE STREET WELLINGTON SOMERSET TA21 8AQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-20 |
update statutory_documents 15/11/13 FULL LIST |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLS |
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 |
2013-09-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
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 |
2012-12-11 |
update statutory_documents 15/11/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN MILLS |
2012-08-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 15/11/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-12-03 |
update statutory_documents 15/11/10 FULL LIST |
2010-10-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-25 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WYETH / 01/10/2009 |
2009-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
APPLETON LEAS BURROW FARM
HOLCOMBE ROGUS
WELLINGTON
SOMERSET
TA21 0NE |
2009-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED 17/02/09 |
2009-02-24 |
update statutory_documents GBP NC 1000/500000
17/02/2009 |
2009-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06 |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
2002-12-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
1 COLLIEPRIEST VIEW
ASHLEY MOUNT
TIVERTON
DEVON EX16 5PR |
1999-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS |
1998-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS |
1995-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS |
1993-11-24 |
update statutory_documents S386 DISP APP AUDS 29/10/93 |
1993-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-17 |
update statutory_documents RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS |
1993-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 |
1992-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-06 |
update statutory_documents RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS |
1992-07-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
1992-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/92 FROM:
SUITE 4150
72 NEW BOND STREET
LONDON
W1Y 9DD |
1992-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |