Date | Description |
2024-04-08 |
delete company_previous_name W. BUSINESS PRESENTATIONS LIMITED |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-21 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 9 => 11 |
2021-10-06 |
delete address 19 Boultbee Business Units
Nechells Place
Nechells
Birmingham
B7 5AR |
2021-10-06 |
insert address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England, TF3 3BA |
2021-10-06 |
update primary_contact 19 Boultbee Business Units, Nechells Place, Nechells, Birmingham B7 5AR => Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England, TF3 3BA |
2021-09-28 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008368250011 |
2021-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-05-07 |
delete address 19 BOULTBEE BUSINESS UNITS NECHELLS PLACE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5AR |
2021-05-07 |
insert address SUITE I BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE ENGLAND TF3 3BA |
2021-05-07 |
update registered_address |
2021-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM
19 BOULTBEE BUSINESS UNITS NECHELLS PLACE
NECHELLS
BIRMINGHAM
WEST MIDLANDS
B7 5AR |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-30 |
delete source_ip 104.28.4.23 |
2021-01-30 |
delete source_ip 104.28.5.23 |
2021-01-30 |
insert source_ip 104.21.1.136 |
2021-01-06 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-05-27 |
insert source_ip 172.67.129.98 |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-11-27 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-02 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-04 |
update website_status OK => IndexPageFetchError |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-12-04 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-01-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-12 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-24 |
update statutory_documents 21/12/15 FULL LIST |
2015-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROWN / 22/08/2015 |
2015-12-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-02-17 |
delete source_ip 82.68.7.2 |
2015-02-17 |
insert source_ip 104.28.4.23 |
2015-02-17 |
insert source_ip 104.28.5.23 |
2015-01-20 |
update robots_txt_status www.wbp.co.uk: 404 => 200 |
2015-01-07 |
delete address 19 BOULTBEE BUSINESS UNITS NECHELLS PLACE NECHELLS BIRMINGHAM WEST MIDLANDS ENGLAND B7 5AR |
2015-01-07 |
insert address 19 BOULTBEE BUSINESS UNITS NECHELLS PLACE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5AR |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2014-12-23 |
update statutory_documents 21/12/14 FULL LIST |
2014-12-05 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address GROUND FLOOR 30 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SL |
2014-03-08 |
insert address 19 BOULTBEE BUSINESS UNITS NECHELLS PLACE NECHELLS BIRMINGHAM WEST MIDLANDS ENGLAND B7 5AR |
2014-03-08 |
update registered_address |
2014-03-05 |
delete address 30 Floodgate Street
Birmingham
B5 5SL |
2014-03-05 |
delete fax +44-(0)-121-224-8334 |
2014-03-05 |
delete phone +44-(0)-121-224-8333 |
2014-03-05 |
insert address 19 Boultbee Business Units
Nechells Place
Nechells
Birmingham
B7 5AR |
2014-03-05 |
insert phone +44-(0)-121-348-8979 |
2014-03-05 |
update primary_contact 30 Floodgate Street, Birmingham, B5 5SL => 19 Boultbee Business Units, Nechells Place, Nechells, Birmingham B7 5AR |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
GROUND FLOOR 30 FLOODGATE STREET
DIGBETH
BIRMINGHAM
WEST MIDLANDS
B5 5SL |
2014-02-14 |
delete source_ip 174.129.166.201 |
2014-02-14 |
insert source_ip 82.68.7.2 |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-07 |
update num_mort_charges 10 => 11 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-01-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008368250011 |
2014-01-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-01-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2013-12-23 |
update statutory_documents 21/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-27 |
update website_status OK => DNSError |
2013-05-12 |
delete source_ip 91.229.127.27 |
2013-05-12 |
insert source_ip 174.129.166.201 |
2013-01-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-21 |
update statutory_documents 21/12/12 FULL LIST |
2011-12-22 |
update statutory_documents 21/12/11 FULL LIST |
2011-11-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-02-10 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 21/12/10 FULL LIST |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA MORGAN |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA MORGAN |
2010-08-18 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 31/07/2010 |
2010-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
138 PICCADILLY
LONDON
W1J 7NR |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MS PAMELA MORGAN |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MS PAMELA MORGAN |
2010-08-18 |
update statutory_documents SECRETARY APPOINTED MS PAMELA MORGAN |
2010-08-18 |
update statutory_documents SECRETARY APPOINTED MS PAMELA MORGAN |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BROWN / 23/07/2010 |
2010-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ASHFORD HODGES |
2010-08-05 |
update statutory_documents RE APPOINTMENT OF DIR AND OTHER CO BUSINESS 23/07/2010 |
2010-05-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 21/12/09 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BROWN / 21/12/2009 |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISHACK RAWAT |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ASHFORD HODGES |
2009-10-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED GARY BROWN |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED GARY BROWN LOGGED FORM |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents COMPANY NAME CHANGED
W. BUSINESS PRESENTATIONS LIMITE
D
CERTIFICATE ISSUED ON 12/01/04 |
2003-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-08 |
update statutory_documents SECRETARY RESIGNED |
2003-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
139 PICCADILLY
LONDON
W1J 7NU |
2002-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-10 |
update statutory_documents SECRETARY RESIGNED |
2002-08-10 |
update statutory_documents SECRETARY RESIGNED |
2002-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
139 PICCADILLY
LONDON
W1J 7NQ |
2001-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM:
138 PICCADILLY
LONDON
W1J 7NR |
2001-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
2001-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
COMMERCE HOUSE
COMMERCE WAY
LETCHWORTH
HERTS SG6 3DN |
2001-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
1997-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-25 |
update statutory_documents RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS |
1996-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-03 |
update statutory_documents SECRETARY RESIGNED |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS |
1995-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-28 |
update statutory_documents RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-01 |
update statutory_documents RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS |
1993-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-01-22 |
update statutory_documents RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS |
1992-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/91 FROM:
HILLSIDE HOUSE
2/6 FRIERN PARK
NORTH FINCHLEY
LONDON N12 9BY |
1991-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS |
1990-05-23 |
update statutory_documents COMPANY NAME CHANGED
W. PHOTOPRINT LIMITED
CERTIFICATE ISSUED ON 24/05/90 |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-01-22 |
update statutory_documents RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
SHEARS HSE,
995 HIGH RD,
FINCHLEY
LONDON N12 8QX |
1990-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS |
1988-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-26 |
update statutory_documents RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS |
1988-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-09-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS |
1986-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1965-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |