Date | Description |
2024-11-29 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-01-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-03 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CONNOLLY / 25/07/2020 |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CONNOLLY / 12/07/2020 |
2022-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-28 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CONNOLLY / 08/06/2021 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete address 10 ST BARNABAS ROAD EMMER GREEN READING BERKSHIRE RG4 8RA |
2020-08-09 |
insert address 77 STATION ROAD PETERSFIELD ENGLAND GU32 3FQ |
2020-08-09 |
update registered_address |
2020-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2020 FROM
10 ST BARNABAS ROAD
EMMER GREEN
READING
BERKSHIRE
RG4 8RA |
2020-07-25 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE JANE CONNOLLY |
2020-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE CONNOLLY |
2020-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID CONNOLLY |
2020-07-25 |
update statutory_documents CESSATION OF AILEEN CORA BOYD AS A PSC |
2020-07-25 |
update statutory_documents CESSATION OF DUNCAN AINSLEY JONES AS A PSC |
2020-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILEEN BOYD |
2020-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AILEEN BOYD |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-24 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-06 |
update robots_txt_status www.homelink.org.uk: 200 => 0 |
2019-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-11 |
delete index_pages_linkeddomain sharetraveler.com |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-24 |
delete alias HomeLink International Ltd |
2018-05-24 |
insert address Wolvengracht 28/1
Brussels, B-1000, Belgium |
2018-05-24 |
insert alias HomeLink International Associates (HLIA) |
2018-05-17 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-13 |
insert phone +44 (0)1962 886882 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-08 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-27 |
delete about_pages_linkeddomain boligbytte.no |
2017-04-27 |
delete about_pages_linkeddomain homelinksouthafrica.com |
2017-04-27 |
delete address 1707 Platt Crescent
North Vancouver, BC V7J 1X9 |
2017-04-27 |
delete address 19, Cours des Arts et Métiers
13100 Aix-en-Provence |
2017-04-27 |
delete address 2937 NW 9th Terrace
Wilton Manors
Fort Lauderdale, FL 33311 |
2017-04-27 |
delete address 39 Landmark Terrace
Orewa Beach
Auckland 0931 |
2017-04-27 |
delete address 7 St Nicholas Rise, Headbourne Worthy, Winchester, UK. 01962 |
2017-04-27 |
delete address 95 Bracken Drive, Portmarnock, Co. Dublin |
2017-04-27 |
delete address Admiraltejski canal emb.
St. Petersburg, 194358 |
2017-04-27 |
delete address Arne Haukeland
Tymbernesvegen 68,
NO-5730 Ulvik, Norway |
2017-04-27 |
delete address Chemin Vieux 110
Haute-Nendaz
CH-1997 |
2017-04-27 |
delete address David van Kesteven
Maria Hendrikaplein 65B
B-9000 Ghent Belgium |
2017-04-27 |
delete address Jelle Plantingstraat 32
9204 LM Drachten |
2017-04-27 |
delete address Manfred Lypold
Flößerstr 4
96173 Oberhaid Germany |
2017-04-27 |
delete address Sankt Peders Stræde 41
1453 Copenhagen K |
2017-04-27 |
delete address Tatari 21b-6
EE-10116 Tallinn
Estonia |
2017-04-27 |
delete address Viale Frassinetti 84, 31046 Oderzo |
2017-04-27 |
delete fax + (33) 442.38.95.66 |
2017-04-27 |
delete fax + (39) 422-815575 |
2017-04-27 |
delete fax + (45) 39 61 05 25 |
2017-04-27 |
delete fax +(34) 93 5894809 |
2017-04-27 |
delete fax +372 660 7304 |
2017-04-27 |
delete phone (003)(01)7627422 |
2017-04-27 |
delete phone + (32) 70/222.292 |
2017-04-27 |
delete phone + (33) 442 27 14 14 |
2017-04-27 |
delete phone + (353) 1-8462598 |
2017-04-27 |
delete phone + (43) 650-388-5555 |
2017-04-27 |
delete phone + (45) 39 61 04 05 |
2017-04-27 |
delete phone + (49) 09503 - 503037 |
2017-04-27 |
delete phone + (49) 09503 - 503038 |
2017-04-27 |
delete phone +(31) 512 51 97 93 |
2017-04-27 |
delete phone +(47) 56 52 66 16 |
2017-04-27 |
delete phone +(64) 09 959 0557 |
2017-04-27 |
delete phone +1 954-328-1643 |
2017-04-27 |
delete phone +41 27 288 20 17 |
2017-04-27 |
delete phone +7 812 312 89 87 |
2017-04-27 |
delete phone +90 232 445 18 19 |
2017-04-27 |
delete phone 021-7622274 |
2017-04-27 |
delete phone 604-987-3262 |
2017-04-27 |
insert address since 2004. Based in Winchester, UK. 01962 |
2016-10-15 |
update founded_year 1953 => null |
2016-10-15 |
update person_description Caroline Connolly => Caroline Connolly |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-06-05 |
update statutory_documents 01/06/16 FULL LIST |
2016-01-28 |
delete address P.O. Box 3039
Tallinn, Estonia 10504 |
2016-01-28 |
insert address Tatari 21b-6
EE-10116 Tallinn
Estonia |
2015-11-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-11-05 |
update statutory_documents ADOPT ARTICLES 28/09/2015 |
2015-11-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-08-03 |
delete address 620 Pacific Highway
Belmont, NSW
2280 |
2015-08-03 |
delete phone + 61 2 4947 9039 |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents 01/06/15 FULL LIST |
2015-03-09 |
delete about_pages_linkeddomain bbdk.dk |
2015-03-09 |
delete about_pages_linkeddomain holidaylink.com |
2015-03-09 |
delete about_pages_linkeddomain homelink-usa.org |
2015-03-09 |
delete about_pages_linkeddomain homelink.at |
2015-03-09 |
delete about_pages_linkeddomain homelink.ca |
2015-03-09 |
delete about_pages_linkeddomain homelink.ch |
2015-03-09 |
delete about_pages_linkeddomain homelink.com.au |
2015-03-09 |
delete about_pages_linkeddomain homelink.de |
2015-03-09 |
delete about_pages_linkeddomain homelink.ee |
2015-03-09 |
delete about_pages_linkeddomain homelink.fr |
2015-03-09 |
delete about_pages_linkeddomain homelink.ie |
2015-03-09 |
delete about_pages_linkeddomain homelink.it |
2015-03-09 |
delete about_pages_linkeddomain homelink.org.nz |
2015-03-09 |
delete about_pages_linkeddomain homelinkgreece.org |
2015-03-09 |
delete about_pages_linkeddomain homelinkturkey.com |
2015-03-09 |
delete about_pages_linkeddomain spainlink.net |
2015-03-09 |
delete about_pages_linkeddomain taxistop.be |
2015-03-09 |
delete contact_pages_linkeddomain bbdk.dk |
2015-03-09 |
delete contact_pages_linkeddomain boligbytte.no |
2015-03-09 |
delete contact_pages_linkeddomain bostadsbyte.com |
2015-03-09 |
delete contact_pages_linkeddomain holidaylink.com |
2015-03-09 |
delete contact_pages_linkeddomain homelink-usa.org |
2015-03-09 |
delete contact_pages_linkeddomain homelink.at |
2015-03-09 |
delete contact_pages_linkeddomain homelink.ca |
2015-03-09 |
delete contact_pages_linkeddomain homelink.ch |
2015-03-09 |
delete contact_pages_linkeddomain homelink.com.au |
2015-03-09 |
delete contact_pages_linkeddomain homelink.de |
2015-03-09 |
delete contact_pages_linkeddomain homelink.ee |
2015-03-09 |
delete contact_pages_linkeddomain homelink.fr |
2015-03-09 |
delete contact_pages_linkeddomain homelink.ie |
2015-03-09 |
delete contact_pages_linkeddomain homelink.it |
2015-03-09 |
delete contact_pages_linkeddomain homelink.org.nz |
2015-03-09 |
delete contact_pages_linkeddomain homelinkgreece.org |
2015-03-09 |
delete contact_pages_linkeddomain homelinksouthafrica.com |
2015-03-09 |
delete contact_pages_linkeddomain homelinkturkey.com |
2015-03-09 |
delete contact_pages_linkeddomain spainlink.net |
2015-03-09 |
delete contact_pages_linkeddomain taxistop.be |
2015-03-09 |
delete index_pages_linkeddomain bbdk.dk |
2015-03-09 |
delete index_pages_linkeddomain boligbytte.no |
2015-03-09 |
delete index_pages_linkeddomain bostadsbyte.com |
2015-03-09 |
delete index_pages_linkeddomain holidaylink.com |
2015-03-09 |
delete index_pages_linkeddomain homelink-usa.org |
2015-03-09 |
delete index_pages_linkeddomain homelink.at |
2015-03-09 |
delete index_pages_linkeddomain homelink.ca |
2015-03-09 |
delete index_pages_linkeddomain homelink.ch |
2015-03-09 |
delete index_pages_linkeddomain homelink.com.au |
2015-03-09 |
delete index_pages_linkeddomain homelink.de |
2015-03-09 |
delete index_pages_linkeddomain homelink.ee |
2015-03-09 |
delete index_pages_linkeddomain homelink.fr |
2015-03-09 |
delete index_pages_linkeddomain homelink.ie |
2015-03-09 |
delete index_pages_linkeddomain homelink.it |
2015-03-09 |
delete index_pages_linkeddomain homelink.org.nz |
2015-03-09 |
delete index_pages_linkeddomain homelinkgreece.org |
2015-03-09 |
delete index_pages_linkeddomain homelinksouthafrica.com |
2015-03-09 |
delete index_pages_linkeddomain homelinkturkey.com |
2015-03-09 |
delete index_pages_linkeddomain spainlink.net |
2015-03-09 |
delete index_pages_linkeddomain taxistop.be |
2015-03-09 |
delete terms_pages_linkeddomain bbdk.dk |
2015-03-09 |
delete terms_pages_linkeddomain boligbytte.no |
2015-03-09 |
delete terms_pages_linkeddomain bostadsbyte.com |
2015-03-09 |
delete terms_pages_linkeddomain holidaylink.com |
2015-03-09 |
delete terms_pages_linkeddomain homelink-usa.org |
2015-03-09 |
delete terms_pages_linkeddomain homelink.at |
2015-03-09 |
delete terms_pages_linkeddomain homelink.ca |
2015-03-09 |
delete terms_pages_linkeddomain homelink.ch |
2015-03-09 |
delete terms_pages_linkeddomain homelink.com.au |
2015-03-09 |
delete terms_pages_linkeddomain homelink.de |
2015-03-09 |
delete terms_pages_linkeddomain homelink.ee |
2015-03-09 |
delete terms_pages_linkeddomain homelink.fr |
2015-03-09 |
delete terms_pages_linkeddomain homelink.ie |
2015-03-09 |
delete terms_pages_linkeddomain homelink.it |
2015-03-09 |
delete terms_pages_linkeddomain homelink.org.nz |
2015-03-09 |
delete terms_pages_linkeddomain homelinkgreece.org |
2015-03-09 |
delete terms_pages_linkeddomain homelinksouthafrica.com |
2015-03-09 |
delete terms_pages_linkeddomain homelinkturkey.com |
2015-03-09 |
delete terms_pages_linkeddomain spainlink.net |
2015-03-09 |
delete terms_pages_linkeddomain taxistop.be |
2014-10-30 |
delete address 620 Pacific Highway
Belmont, NSW
AUSTRALIA 2280 |
2014-10-30 |
delete address Taxistop
Maria Hendrikaplein 65B
B-9000 Ghent Belgium |
2014-10-30 |
delete fax + (32) 9/242.32.19 |
2014-10-30 |
delete fax + (353) 1-8460305 |
2014-10-30 |
delete fax +(31) 50 313 31 77 |
2014-10-30 |
delete fax +90 232 445 54 06 |
2014-10-30 |
delete fax 604-987-3209 |
2014-10-30 |
insert address 620 Pacific Highway
Belmont, NSW
2280 |
2014-10-30 |
insert address David van Kesteven
Maria Hendrikaplein 65B
B-9000 Ghent Belgium |
2014-09-25 |
insert about_pages_linkeddomain homelink-usa.org |
2014-09-25 |
insert address 7 St Nicholas Rise, Headbourne Worthy, Winchester, UK. 01962 |
2014-09-25 |
insert contact_pages_linkeddomain homelink-usa.org |
2014-09-25 |
insert index_pages_linkeddomain homelink-usa.org |
2014-09-25 |
insert terms_pages_linkeddomain homelink-usa.org |
2014-08-17 |
delete address 7 St Nicholas Rise, Winchester, SO23 7SY |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-02 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-06-01 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-30 |
delete address 383 Redoubt Road,
R.D.1 Papatoetoe,
Auckland |
2014-05-30 |
delete address Annemarie Stebel
Juchgasse 30/27, A-1030 Wien |
2014-05-30 |
delete address Arne Haukeland
Tømmerneset 5, N-5730 Ulvik, Norway |
2014-05-30 |
delete address Kraneweg 86A, 9718 JW, Groningen |
2014-05-30 |
delete address PO Box 48
Newcastle, NSW
AUSTRALIA 2300 |
2014-05-30 |
delete fax + 61 2 4948 9749 |
2014-05-30 |
delete fax 09-263-9677 |
2014-05-30 |
delete phone + (31) 50 313 24 24 |
2014-05-30 |
delete phone 1+ 954-566-2687 |
2014-05-30 |
insert address 620 Pacific Highway
Belmont, NSW
AUSTRALIA 2280 |
2014-05-30 |
insert address Arne Haukeland
Tymbernesvegen 68,
NO-5730 Ulvik, Norway |
2014-05-30 |
insert address Jelle Plantingstraat 32
9204 LM Drachten |
2014-05-30 |
insert fax +(34) 93 5894809 |
2014-05-30 |
insert phone +(31) 512 51 97 93 |
2014-05-30 |
insert phone +(64) 09 959 0557 |
2014-05-30 |
insert phone +1 954-328-1643 |
2014-01-14 |
insert contact_pages_linkeddomain homelink.ca |
2014-01-14 |
insert index_pages_linkeddomain homelink.ca |
2014-01-14 |
insert terms_pages_linkeddomain homelink.ca |
2013-10-24 |
insert address 7 St Nicholas Rise, Winchester, SO23 7SY |
2013-10-07 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-10-07 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-09-30 |
delete phone + 61 2 4948 9794 |
2013-09-30 |
insert phone + 61 2 4947 9039 |
2013-09-03 |
update statutory_documents 01/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-09 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-06-13 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 01/06/11 FULL LIST |
2010-08-12 |
update statutory_documents 01/06/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CORA BOYD / 01/06/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE CONNOLLY / 01/06/2010 |
2010-07-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents £ NC 100/200
29/04/04 |
2004-09-01 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/04 |
2004-09-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-09-01 |
update statutory_documents WAIVE PREEMPT PROVISION 29/04/04 |
2004-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/04 FROM:
LINFIELD HOUSE
GORSE HILL ROAD
VIRGINIA WATER
SURREY GU25 4AS |
2004-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents SECRETARY RESIGNED |
2004-04-29 |
update statutory_documents SECRETARY RESIGNED |
2004-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-04-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2004-04-03 |
update statutory_documents TRANSFER OF SHARE 12/03/04 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-04-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2002-06-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2001-06-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
2000-05-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/02/00 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1999-05-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/99 |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1998-05-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/98 |
1997-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1997-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-06-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/97 |
1996-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS |
1996-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1996-02-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/02/96 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-01-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/94 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1994-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |