JMD HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-30 insert alias JMD Haulage Company
2022-10-28 insert partner NWEAT & Jobcentre Plus to Offer HGV Driver Training
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-16 delete source_ip 79.170.40.43
2022-02-16 insert about_pages_linkeddomain facebook.com
2022-02-16 insert about_pages_linkeddomain instagram.com
2022-02-16 insert contact_pages_linkeddomain facebook.com
2022-02-16 insert contact_pages_linkeddomain instagram.com
2022-02-16 insert index_pages_linkeddomain facebook.com
2022-02-16 insert index_pages_linkeddomain instagram.com
2022-02-16 insert management_pages_linkeddomain facebook.com
2022-02-16 insert management_pages_linkeddomain instagram.com
2022-02-16 insert source_ip 104.238.171.133
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-06 insert about_pages_linkeddomain 3wconsulting.co.uk
2020-10-06 insert career_pages_linkeddomain 3wconsulting.co.uk
2020-10-06 insert contact_pages_linkeddomain 3wconsulting.co.uk
2020-10-06 insert index_pages_linkeddomain 3wconsulting.co.uk
2020-10-06 insert management_pages_linkeddomain 3wconsulting.co.uk
2020-10-06 insert terms_pages_linkeddomain 3wconsulting.co.uk
2020-07-30 delete fax 0151 5466558
2020-07-30 insert alias JMD Haulage Ltd
2020-07-30 insert alias Peel Ports
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-10 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-10 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-26 update statutory_documents 30/11/15 FULL LIST
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MAGUIRE / 25/01/2016
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DEVENEY / 25/01/2016
2016-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN DEVENEY / 25/01/2016
2015-07-07 update num_mort_charges 11 => 12
2015-07-07 update num_mort_outstanding 2 => 3
2015-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013705280012
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 delete index_pages_linkeddomain twitter.com
2015-02-28 delete index_pages_linkeddomain webdevdesigner.com
2015-02-28 delete index_pages_linkeddomain wordpress.org
2015-02-28 insert address Saturn Business Park, School Lane, Knowsley, Liverpool, L34 9GJ
2015-02-28 insert email tr..@jmdhaulage.co.uk
2015-02-28 insert fax 0151 5466558
2015-02-28 insert phone 0151 547 6740
2015-02-28 update robots_txt_status www.jmdhaulage.co.uk: 404 => 200
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-12 update statutory_documents 30/11/14 FULL LIST
2014-04-29 delete about_pages_linkeddomain cyoegorqwali.com
2014-04-29 delete about_pages_linkeddomain facebook.com
2014-04-29 delete about_pages_linkeddomain fgvmrqncueyf.com
2014-04-29 delete about_pages_linkeddomain hguvydzukyus.com
2014-04-29 delete about_pages_linkeddomain mnsdjtzeajsi.com
2014-04-29 delete about_pages_linkeddomain onktpcbbnjtr.com
2014-04-29 delete about_pages_linkeddomain qntohmeisnzx.com
2014-04-29 delete about_pages_linkeddomain vapemonster.com
2014-04-29 delete contact_pages_linkeddomain academics.co.il
2014-04-29 delete contact_pages_linkeddomain amazingteenbabes.com
2014-04-29 delete contact_pages_linkeddomain askyaya.org
2014-04-29 delete contact_pages_linkeddomain bankruptcyattorneylasvegas.us
2014-04-29 delete contact_pages_linkeddomain bhfmvss.net
2014-04-29 delete contact_pages_linkeddomain bhgalleries.com
2014-04-29 delete contact_pages_linkeddomain blinderxtreme.net
2014-04-29 delete contact_pages_linkeddomain blogspot.gr
2014-04-29 delete contact_pages_linkeddomain cammad.net
2014-04-29 delete contact_pages_linkeddomain casayucatan.com
2014-04-29 delete contact_pages_linkeddomain casayucatanrealestate.com
2014-04-29 delete contact_pages_linkeddomain crazyteenpics.com
2014-04-29 delete contact_pages_linkeddomain daily-wet-tshirt.com
2014-04-29 delete contact_pages_linkeddomain designwebsites.eu
2014-04-29 delete contact_pages_linkeddomain drywalldepot.ca
2014-04-29 delete contact_pages_linkeddomain eesyhosting.co
2014-04-29 delete contact_pages_linkeddomain eseoinfo.info
2014-04-29 delete contact_pages_linkeddomain facegreece.com
2014-04-29 delete contact_pages_linkeddomain freepressreleasecenter.com
2014-04-29 delete contact_pages_linkeddomain gdhuashen.com
2014-04-29 delete contact_pages_linkeddomain masterelectricians.com.au
2014-04-29 delete contact_pages_linkeddomain myjaketonline.blogspot.com
2014-04-29 delete contact_pages_linkeddomain netly.org
2014-04-29 delete contact_pages_linkeddomain noimi.com
2014-04-29 delete contact_pages_linkeddomain notebookbest.com
2014-04-29 delete contact_pages_linkeddomain nudityking.com
2014-04-29 delete contact_pages_linkeddomain opposingdigits.com
2014-04-29 delete contact_pages_linkeddomain partygalleries.com
2014-04-29 delete contact_pages_linkeddomain penisenlargementproductreports.com
2014-04-29 delete contact_pages_linkeddomain ppiclaimscalculator.org
2014-04-29 delete contact_pages_linkeddomain pro-herbals.com
2014-04-29 delete contact_pages_linkeddomain pureceuticalsskincare.com
2014-04-29 delete contact_pages_linkeddomain seo-services.nu
2014-04-29 delete contact_pages_linkeddomain seoexperts.gr
2014-04-29 delete contact_pages_linkeddomain slideshare.net
2014-04-29 delete contact_pages_linkeddomain teenpornpost.com
2014-04-29 delete contact_pages_linkeddomain teenpornsexpussy.com
2014-04-29 delete contact_pages_linkeddomain thetorrents.net
2014-04-29 delete contact_pages_linkeddomain unblock-world.info
2014-04-29 delete contact_pages_linkeddomain venaticfanatics.com
2014-04-29 delete contact_pages_linkeddomain vlabs.co.in
2014-04-29 delete contact_pages_linkeddomain vpn-review.org
2014-04-29 delete contact_pages_linkeddomain want-insurance.com
2014-04-29 delete contact_pages_linkeddomain warriorforum.com
2014-04-29 delete contact_pages_linkeddomain xxxvideofix.com
2014-04-29 delete contact_pages_linkeddomain youtu.be
2014-04-29 delete contact_pages_linkeddomain youtube.com
2014-04-29 delete index_pages_linkeddomain amehei.com
2014-04-29 delete index_pages_linkeddomain kinecout.com
2014-04-29 delete index_pages_linkeddomain localgov.co.uk
2014-04-29 delete index_pages_linkeddomain mycoyote.de
2014-04-29 delete index_pages_linkeddomain spryloans.co.uk
2014-04-29 delete index_pages_linkeddomain xcweather.co.uk
2014-04-29 insert index_pages_linkeddomain twitter.com
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE PLAZA 100 OLD HALL STREET LIVERPOOL UNITED KINGDOM L3 9QJ
2014-02-07 insert address THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-16 update statutory_documents 30/11/13 FULL LIST
2013-10-07 delete address 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2013-10-07 insert address THE PLAZA 100 OLD HALL STREET LIVERPOOL UNITED KINGDOM L3 9QJ
2013-10-07 update reg_address_care_of null => LANGTONS
2013-10-07 update registered_address
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O LANGTONS 100 THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2013-06-25 update accounts_last_madeup_date 2011-05-30 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-05-27 insert contact_pages_linkeddomain eseoinfo.info
2013-05-27 insert contact_pages_linkeddomain opposingdigits.com
2013-05-27 insert contact_pages_linkeddomain pureceuticalsskincare.com
2013-05-27 insert contact_pages_linkeddomain venaticfanatics.com
2013-05-27 insert index_pages_linkeddomain amehei.com
2013-05-27 insert index_pages_linkeddomain kinecout.com
2013-05-27 insert index_pages_linkeddomain mycoyote.de
2013-05-27 insert index_pages_linkeddomain spryloans.co.uk
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents 30/11/12 FULL LIST
2013-01-08 insert ceo John Deveney
2013-01-08 insert otherexecutives Alan Maguire
2013-01-08 insert personal_emails al..@jmdhaulage.co.uk
2013-01-08 insert personal_emails br..@jmdhaulage.co.uk
2013-01-08 insert personal_emails kr..@jmdhaulage.co.uk
2013-01-08 insert personal_emails sy..@jmdhaulage.co.uk
2013-01-08 insert address Hornby Dock Port of Liverpool Bootle Liverpool L20 1EF
2013-01-08 insert alias JMD Haulage Contractors Ltd
2013-01-08 insert email al..@jmdhaulage.co.uk
2013-01-08 insert email br..@jmdhaulage.co.uk
2013-01-08 insert email kr..@jmdhaulage.co.uk
2013-01-08 insert email sy..@jmdhaulage.co.uk
2013-01-08 insert fax 0151 922 5284
2013-01-08 insert person Alan Maguire
2013-01-08 insert person Brenda Maguire
2013-01-08 insert person John Deveney
2013-01-08 insert person Kris Whelan
2013-01-08 insert person Mr A Pridham
2013-01-08 insert person Sylvia Maguire
2013-01-08 insert phone 0151 922 9525
2013-01-08 insert phone 0783 111 6313
2013-01-08 update founded_year 1976
2012-10-25 delete address Hornby Dock, Port of Liverpool, L20 1EF
2012-10-25 delete phone 0151 922 5284
2012-10-25 delete phone 0151 922 5284
2012-10-25 delete phone 0151 922 9525
2012-10-25 delete phone 0151 922 9525
2012-10-25 update primary_contact
2012-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-22 update statutory_documents 30/05/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 30/11/11 FULL LIST
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-08 update statutory_documents 30/11/10 FULL LIST
2010-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-17 update statutory_documents 30/11/09 FULL LIST
2009-10-13 update statutory_documents DIRECTOR APPOINTED ALAN MAGUIRE
2009-09-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN MAGUIRE
2009-07-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-04 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PAUL BLUNDELL LOGGED FORM
2009-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL BLUNDELL
2009-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-14 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DEVENEY / 30/09/2008
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVENEY / 30/09/2008
2008-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-03 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-09 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-28 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-29 update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-19 update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-04 update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents NEW SECRETARY APPOINTED
2001-04-04 update statutory_documents SECRETARY RESIGNED
2001-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-09 update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-16 update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 37 SEYMOUR TERRACE, SEYMOUR STREET, LIVERPOOL, MERSEYSIDE L3 5PE
1999-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-03 update statutory_documents NEW SECRETARY APPOINTED
1999-03-03 update statutory_documents SECRETARY RESIGNED
1998-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-11 update statutory_documents NEW SECRETARY APPOINTED
1997-11-11 update statutory_documents SECRETARY RESIGNED
1997-07-22 update statutory_documents DIRECTOR RESIGNED
1997-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 28 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 4QF
1997-05-21 update statutory_documents DIRECTOR RESIGNED
1997-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-17 update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-27 update statutory_documents RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1994-12-21 update statutory_documents RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-12-02 update statutory_documents S386 DISP APP AUDS 24/11/94
1994-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-12-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-23 update statutory_documents RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/93 FROM: SIMONSWOOD INDUSTRIAL PARK, STOPGATE LANE, KNOWSLEY, MERSEYSIDE
1993-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/93 FROM: ASH ROAD, LITHERLAND, LIVERPOOL, L21 2PY
1993-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-05 update statutory_documents RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1993-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1992-01-20 update statutory_documents RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1991-01-13 update statutory_documents RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1990-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89
1990-03-26 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-11-07 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1989-11-03 update statutory_documents RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS
1989-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88
1989-10-25 update statutory_documents £ NC 100/1000
1989-10-25 update statutory_documents NC INC ALREADY ADJUSTED 06/10/89
1989-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/89 FROM: ABBEY CLOSE, PRIORY INDUSTRIAL ESTATE, BIRKENHEAD, MERSEYSIDE L41 5FQ
1989-08-29 update statutory_documents FIRST GAZETTE
1988-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87
1988-04-13 update statutory_documents RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS
1987-05-01 update statutory_documents RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS
1987-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86
1986-05-06 update statutory_documents RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS
1986-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/85
1978-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION