Date | Description |
2025-04-09 |
delete otherexecutives Vaida Katileviciene |
2025-04-09 |
delete person Mark Robinson |
2025-04-09 |
update person_title Vaida Katileviciene: Head of Production => Warehouse Manager |
2025-01-07 |
delete terms_pages_linkeddomain bifa.org |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES |
2024-05-23 |
insert otherexecutives Liam Bantick |
2024-05-23 |
insert otherexecutives Vaida Katileviciene |
2024-05-23 |
delete about_pages_linkeddomain linkedin.com |
2024-05-23 |
delete contact_pages_linkeddomain linkedin.com |
2024-05-23 |
delete contact_pages_linkeddomain pureblack.de |
2024-05-23 |
delete index_pages_linkeddomain linkedin.com |
2024-05-23 |
delete terms_pages_linkeddomain linkedin.com |
2024-05-23 |
insert person Craig Pulham |
2024-05-23 |
insert person Ellis Janda Bantick |
2024-05-23 |
insert person Liam Bantick |
2024-05-23 |
insert person Mark Robinson |
2024-05-23 |
insert person Vaida Katileviciene |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-02-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-07 |
delete address 32 BLAKE HALL CRESCENT LONDON E11 3RH |
2021-07-07 |
insert address 19 HOTSON ROAD SOUTHWOLD ENGLAND IP18 6BS |
2021-07-07 |
update reg_address_care_of GOODMAN ASSOCIATES => null |
2021-07-07 |
update registered_address |
2021-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM
C/O GOODMAN ASSOCIATES
32 BLAKE HALL CRESCENT
LONDON
E11 3RH |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update num_mort_outstanding 1 => 0 |
2021-02-08 |
update num_mort_satisfied 0 => 1 |
2020-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025369350001 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-23 |
delete about_pages_linkeddomain grid.associates |
2019-09-23 |
delete about_pages_linkeddomain tcmc-creative.co.uk |
2019-09-23 |
delete index_pages_linkeddomain grid.associates |
2019-09-23 |
delete index_pages_linkeddomain tcmc-creative.co.uk |
2019-09-23 |
delete source_ip 109.73.127.86 |
2019-09-23 |
insert about_pages_linkeddomain instagram.com |
2019-09-23 |
insert about_pages_linkeddomain linkedin.com |
2019-09-23 |
insert about_pages_linkeddomain moo-creative.com |
2019-09-23 |
insert index_pages_linkeddomain instagram.com |
2019-09-23 |
insert index_pages_linkeddomain linkedin.com |
2019-09-23 |
insert index_pages_linkeddomain moo-creative.com |
2019-09-23 |
insert source_ip 217.199.187.192 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-04-23 |
delete source_ip 193.16.8.9 |
2019-04-23 |
insert source_ip 109.73.127.86 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-14 |
delete general_emails en..@lincgroup.co.uk |
2019-02-14 |
insert general_emails en..@lincgroup.co.uk |
2019-02-14 |
delete email en..@lincgroup.co.uk |
2019-02-14 |
insert email en..@lincgroup.co.uk |
2018-10-19 |
delete source_ip 151.80.124.86 |
2018-10-19 |
insert source_ip 193.16.8.9 |
2018-08-16 |
delete source_ip 149.202.195.173 |
2018-08-16 |
insert source_ip 151.80.124.86 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MARTIN GOODMAN |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR LUKE BENJAMIN GOODMAN |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES RHYS GOODMAN |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-17 |
delete source_ip 185.2.4.60 |
2017-11-17 |
insert source_ip 149.202.195.173 |
2017-10-15 |
update robots_txt_status www.lincgroup.co.uk: 404 => 200 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-24 |
delete source_ip 85.233.160.144 |
2017-06-24 |
insert source_ip 185.2.4.60 |
2017-06-24 |
insert terms_pages_linkeddomain marnixgarner.co.uk |
2017-06-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CURTIS PAUL |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-16 |
update website_status EmptyPage => OK |
2016-01-16 |
delete source_ip 85.233.160.70 |
2016-01-16 |
insert source_ip 85.233.160.144 |
2015-11-06 |
update website_status OK => EmptyPage |
2015-08-13 |
delete address 1 BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ |
2015-08-13 |
insert address 32 BLAKE HALL CRESCENT LONDON E11 3RH |
2015-08-13 |
update reg_address_care_of null => GOODMAN ASSOCIATES |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-13 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-29 |
update statutory_documents 22/07/15 FULL LIST |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
1 BECKINGHAM BUSINESS PARK
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ |
2015-07-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ
ENGLAND |
2015-06-04 |
delete phone 01621 869 172 |
2015-06-04 |
insert address Priors Way
Coggeshall
Essex
CO6 1TL |
2015-06-04 |
insert phone 01376 564 962 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update num_mort_charges 0 => 1 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025369350001 |
2014-09-07 |
delete address 1 BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX UK CM9 8LZ |
2014-09-07 |
insert address 1 BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-04 |
update statutory_documents 22/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
delete general_emails en..@lincgroup.co.uk |
2013-12-05 |
insert managingdirector Paul Curtis |
2013-12-05 |
delete contact_pages_linkeddomain sparknewmedia.co.uk |
2013-12-05 |
delete email en..@lincgroup.co.uk |
2013-12-05 |
delete fax 01621 868762 |
2013-12-05 |
delete index_pages_linkeddomain sparknewmedia.co.uk |
2013-12-05 |
delete source_ip 46.137.79.142 |
2013-12-05 |
delete source_ip 54.228.197.70 |
2013-12-05 |
insert contact_pages_linkeddomain allaboutcookies.org |
2013-12-05 |
insert contact_pages_linkeddomain google.com |
2013-12-05 |
insert contact_pages_linkeddomain marnixgarner.co.uk |
2013-12-05 |
insert email p...@lincgroup.co.uk |
2013-12-05 |
insert fax 01621 869 762 |
2013-12-05 |
insert index_pages_linkeddomain allaboutcookies.org |
2013-12-05 |
insert index_pages_linkeddomain google.com |
2013-12-05 |
insert index_pages_linkeddomain marnixgarner.co.uk |
2013-12-05 |
insert person Liam Bantick |
2013-12-05 |
insert person Paul Curtis |
2013-12-05 |
insert registration_number 03863723 |
2013-12-05 |
insert source_ip 85.233.160.70 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-24 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-09 |
delete source_ip 79.125.2.248 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-04-06 |
delete source_ip 176.34.255.130 |
2013-04-06 |
delete source_ip 54.247.112.233 |
2013-04-06 |
insert source_ip 79.125.2.248 |
2013-04-06 |
insert source_ip 54.228.197.70 |
2013-04-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 22/07/12 FULL LIST |
2011-10-18 |
update statutory_documents COMPANY NAME CHANGED AEXXDIS UK LIMITED
CERTIFICATE ISSUED ON 18/10/11 |
2011-09-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 22/07/11 FULL LIST |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGE KRATZ |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOPPKE |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS FUSCO |
2010-08-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-23 |
update statutory_documents 22/07/10 FULL LIST |
2010-07-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOPPKE / 30/03/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CURTIS PAUL / 30/03/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS FUSCO / 30/03/2010 |
2009-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
6 SYLVAN COURT SYLVAN WAY
LAINDON
BASILDON
ESSEX
SS15 6TH |
2009-08-05 |
update statutory_documents CURREXT FROM 31/08/2009 TO 31/12/2009 |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-FRANCOIS FUSCO |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED MR SERGE KRATZ |
2009-04-18 |
update statutory_documents COMPANY NAME CHANGED LINC GROUP LIMITED
CERTIFICATE ISSUED ON 22/04/09 |
2009-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
207-208 MOULSHAM STREET
CHELMSFORD
ESSEX
CM2 0LG |
2009-04-14 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARTIN JULIAN GOODMAN |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED CATHERINE JOPPKE |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LANA ALEXANDER |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
6 SYLVAN COURT
SYLVAN WAY
LAINDON
BASILDON
SS15 6TH |
2008-12-18 |
update statutory_documents DIRECTOR APPOINTED LANA MAXINE ALEXANDER |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED MICHAEL ALEXANDER |
2008-12-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE PEARSON |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
2007-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/07 FROM:
UNIT 1 CAPITAL INDUSTRIAL CENTRE
FULMAR WAY
WICKFORD
ESSEX SS11 8YW |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 |
2005-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
8 CRESSWICK
WHITWELL
HITCHIN
HERTFORDSHIRE SG4 8HU |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
UNIT 1, VIEWPOINT
BABBAGE ROAD
STEVENAGE
HERTS. SG1 2EQ |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS |
1996-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1994-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1994-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/93 FROM:
REGENCY HOUSE
33 WOOD STREET
BARNET
HERTS EN5 4BE |
1993-10-07 |
update statutory_documents RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS |
1992-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-03-24 |
update statutory_documents RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS |
1992-02-18 |
update statutory_documents COMPANY NAME CHANGED
LOGOSYSTEMS UK LIMITED
CERTIFICATE ISSUED ON 18/02/92 |
1991-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-05-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
49 GREEN LANES
LONDON
N16 9BU |
1990-10-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-20 |
update statutory_documents COMPANY NAME CHANGED
ROCKVILLE LIMITED
CERTIFICATE ISSUED ON 21/09/90 |
1990-09-19 |
update statutory_documents ALTER MEM AND ARTS 07/09/90 |
1990-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |