Date | Description |
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 |