Date | Description |
2024-04-08 |
insert alias Majorsell Limited |
2024-04-08 |
update founded_year null => 1980 |
2024-03-09 |
delete index_pages_linkeddomain majorsell.com |
2024-03-09 |
delete source_ip 172.66.43.98 |
2024-03-09 |
delete source_ip 172.66.40.158 |
2024-03-09 |
insert source_ip 172.67.74.119 |
2024-03-09 |
insert source_ip 104.26.10.196 |
2024-03-09 |
insert source_ip 104.26.11.196 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-27 |
delete source_ip 172.67.68.234 |
2023-08-27 |
delete source_ip 104.26.2.215 |
2023-08-27 |
delete source_ip 104.26.3.215 |
2023-08-27 |
insert index_pages_linkeddomain majorsell.com |
2023-08-27 |
insert source_ip 172.66.43.98 |
2023-08-27 |
insert source_ip 172.66.40.158 |
2023-08-27 |
insert terms_pages_linkeddomain majorsell.com |
2023-08-17 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-11 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-26 |
update website_status FlippedRobots => OK |
2022-05-18 |
update website_status OK => FlippedRobots |
2022-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-31 |
update statutory_documents ADOPT ARTICLES 18/03/2022 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES |
2021-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN TURNER |
2021-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH ELIZABETH BURROWS / 08/11/2021 |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL FISHER |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
2021-09-10 |
delete index_pages_linkeddomain majorselltruckparts.co.uk |
2021-09-10 |
insert alias Airbrake Specialist |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR COLIN EDWARD TURNER |
2021-05-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-24 |
update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 52250 |
2021-04-11 |
delete source_ip 162.249.6.83 |
2021-04-11 |
insert source_ip 172.67.68.234 |
2021-04-11 |
insert source_ip 104.26.2.215 |
2021-04-11 |
insert source_ip 104.26.3.215 |
2021-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR TURNER |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-26 |
delete index_pages_linkeddomain plus.google.com |
2019-12-26 |
delete index_pages_linkeddomain vk.com |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 7 => 8 |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TURNER / 01/07/2019 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-04-25 |
insert index_pages_linkeddomain plus.google.com |
2019-04-25 |
insert index_pages_linkeddomain vk.com |
2019-03-25 |
update website_status FlippedRobots => OK |
2019-03-25 |
insert address Unit 2, Credenda Road
West Bromwich
B70 7JE, UK |
2019-03-25 |
insert phone (++44) 121 544 0951 |
2019-03-25 |
insert registration_number 1508664 |
2019-03-25 |
insert vat 559034825 |
2019-03-25 |
update primary_contact null => Unit 2, Credenda Road
West Bromwich
B70 7JE, UK |
2019-02-27 |
update website_status OK => FlippedRobots |
2019-01-26 |
delete address Unit 2, Credenda Road
West Bromwich
B70 7JE, UK |
2019-01-26 |
delete phone (++44) 121 544 0951 |
2019-01-26 |
delete registration_number 1508664 |
2019-01-26 |
delete vat 559034825 |
2019-01-26 |
update primary_contact Unit 2, Credenda Road
West Bromwich
B70 7JE, UK => null |
2018-12-23 |
update robots_txt_status www.majorsell.co.uk: 0 => 200 |
2018-10-31 |
delete phone 4750200060 |
2018-10-31 |
delete phone 4750200110 |
2018-10-31 |
delete phone 9730112080 |
2018-09-27 |
insert phone 9730112080 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-08-25 |
update robots_txt_status www.majorsell.co.uk: 200 => 0 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-27 |
delete address 2 Unit, Credenda Road
West Bromwich
B70 7JE, UK |
2018-05-27 |
insert address Unit 2, Credenda Road
West Bromwich
B70 7JE, UK |
2018-05-27 |
update primary_contact 2 Unit, Credenda Road
West Bromwich
B70 7JE, UK => Unit 2, Credenda Road
West Bromwich
B70 7JE, UK |
2018-04-06 |
delete about_pages_linkeddomain mollom.com |
2018-04-06 |
delete product_pages_linkeddomain mollom.com |
2018-04-06 |
delete terms_pages_linkeddomain mollom.com |
2017-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL FISHER / 29/09/2017 |
2017-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 10/10/2017 |
2017-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL FISHER / 30/09/2017 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
insert phone 9710023070 |
2017-08-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-19 |
insert product_pages_linkeddomain twitter.com |
2017-07-19 |
insert product_pages_linkeddomain vk.com |
2016-10-18 |
insert registration_number 1508664 |
2016-10-18 |
insert vat 559034825 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-21 |
insert phone +44 (0) 121 544 0951 |
2016-01-22 |
insert about_pages_linkeddomain mollom.com |
2016-01-22 |
insert terms_pages_linkeddomain mollom.com |
2015-08-25 |
delete phone 07661400100 |
2015-08-25 |
delete phone 8942600432 |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-10 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-10 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-07-28 |
delete phone 0501100029000 |
2015-07-28 |
delete phone 4613199092 |
2015-07-28 |
delete phone 4613199112 |
2015-07-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-01 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-25 |
delete phone 4410329632 |
2015-05-25 |
delete phone 4750103170 |
2015-05-25 |
delete phone 912510300 |
2015-05-25 |
insert phone 0501100029000 |
2015-05-25 |
insert phone 0501100040 |
2015-05-25 |
insert phone 4613199092 |
2015-05-25 |
insert phone 4613199112 |
2015-05-25 |
insert phone 8942600432 |
2015-03-16 |
insert phone 07661400100 |
2015-03-16 |
insert phone 912510300 |
2015-02-11 |
insert phone 4410329632 |
2015-01-09 |
delete address 2 Unit, Credenda Road
West Bromwitch
B70 7JE, UK |
2015-01-09 |
insert address 2 Unit, Credenda Road
West Bromwich
B70 7JE, UK |
2015-01-09 |
update primary_contact 2 Unit, Credenda Road
West Bromwitch
B70 7JE, UK => 2 Unit, Credenda Road
West Bromwich
B70 7JE, UK |
2014-11-27 |
insert address 2 Unit, Credenda Road
West Bromwitch
B70 7JE, UK |
2014-11-27 |
update primary_contact null => 2 Unit, Credenda Road
West Bromwitch
B70 7JE, UK |
2014-10-30 |
delete index_pages_linkeddomain majorsell.com |
2014-10-30 |
delete phone 1505909 |
2014-10-30 |
delete phone 4111410010 |
2014-10-30 |
delete phone 89541, 89794 |
2014-10-30 |
delete phone 9115016924 |
2014-10-30 |
insert phone 4341000370 |
2014-09-28 |
insert phone 1505909 |
2014-09-28 |
insert phone 4111410010 |
2014-09-28 |
insert phone 89541, 89794 |
2014-09-28 |
insert phone 9115016924 |
2014-07-15 |
delete phone 51779707028 |
2014-07-15 |
delete phone 5412301311 |
2014-07-15 |
delete phone 81619066012 |
2014-07-15 |
delete source_ip 81.29.88.131 |
2014-07-15 |
insert source_ip 162.249.6.83 |
2014-07-15 |
update robots_txt_status www.majorsell.co.uk: 404 => 200 |
2014-07-07 |
delete address 2 CREDENDA ROAD WEST BROMWICH WEST MIDLANDS ENGLAND B70 7JE |
2014-07-07 |
insert address 2 CREDENDA ROAD WEST BROMWICH WEST MIDLANDS B70 7JE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-30 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-05 |
insert index_pages_linkeddomain majorsell.com |
2014-04-24 |
insert phone 51779707028 |
2014-04-24 |
insert phone 5412301311 |
2014-04-24 |
insert phone 81619066012 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-20 |
delete source_ip 193.195.70.9 |
2013-07-20 |
insert source_ip 81.29.88.131 |
2013-07-11 |
update statutory_documents SECRETARY APPOINTED MR DANIEL PAUL FISHER |
2013-07-11 |
update statutory_documents 31/05/13 FULL LIST |
2013-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 01/06/2013 |
2013-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BURROWS |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2012-12-17 |
delete phone 4111510090 |
2012-12-17 |
delete phone 4111540040 |
2012-12-17 |
delete phone 4111540050 |
2012-12-17 |
delete phone 4640070060 |
2012-12-17 |
delete phone 4640070070 |
2012-10-24 |
insert phone 4111510090 |
2012-10-24 |
insert phone 4111540040 |
2012-10-24 |
insert phone 4111540050 |
2012-10-24 |
insert phone 4640070060 |
2012-10-24 |
insert phone 4640070070 |
2012-07-10 |
update statutory_documents 31/05/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM
UNIT G SPRINGHILL BUSINESS PARK
111 STEWARD STREET
SPRINGHILL
BIRMINGHAM
B18 7AF |
2011-06-23 |
update statutory_documents 31/05/11 FULL LIST |
2011-04-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-08-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-08-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-06-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 02/10/2009 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TURNER / 02/10/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BURROWS / 31/05/2008 |
2008-05-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-20 |
update statutory_documents SECRETARY RESIGNED |
2000-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-05-31 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1995-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-22 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1995-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
1992-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS |
1992-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/91 |
1992-02-21 |
update statutory_documents £ NC 50000/100000
31/12 |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS |
1991-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/90 FROM:
UNIT 25
ALBION INDUSTRIAL ESTATE
ENDERMERE ROAD
COVENTRY CV6 5PY |
1990-07-20 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1990-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-09-14 |
update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
1987-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-11-03 |
update statutory_documents RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS |
1986-06-28 |
update statutory_documents RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS |
1986-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1984-05-30 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1983-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1980-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |