Date | Description |
2025-04-18 |
delete career_pages_linkeddomain societe.com |
2025-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2024-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
2024-07-07 |
delete email bo..@labindia.com |
2024-07-07 |
delete phone +33 (0)970 44 90 00 |
2024-07-07 |
delete phone +385 (0)95 397 7723 |
2024-07-07 |
delete phone +45 (0)36 988 266 |
2024-07-07 |
delete phone +46 (0)8 559 2 666 4 |
2024-07-07 |
delete phone +91-22-2598 6062 |
2024-07-07 |
insert email he..@labindia.com |
2024-07-07 |
insert fax +44 1462 424701 |
2024-07-07 |
insert phone +33 970 44 90 00 |
2024-07-07 |
insert phone +385 95 397 7723 |
2024-07-07 |
insert phone +45 36 988 266 |
2024-07-07 |
insert phone +46 8 559 2 666 4 |
2024-07-07 |
insert phone +91-22-6908 6062 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK RUTLEDGE |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BREDENBERG |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-11 |
delete address 3 Mekor Haim St
P.O. Box 8662
Jerusalem 91086
Israel |
2023-07-11 |
insert address Hacarmel 1 Street
Or Akiva 3062751
Israel |
2023-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-07 |
delete address Saarstrasse 23
61169 Friedberg
Germany |
2022-10-19 |
delete source_ip 80.241.52.149 |
2022-10-19 |
insert source_ip 31.172.245.146 |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
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 |
2021-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-06-22 |
insert general_emails in..@animalab.cz |
2021-06-22 |
insert general_emails in..@animalab.hr |
2021-06-22 |
insert general_emails in..@mdegmbh.eu |
2021-06-22 |
insert office_emails of..@animalab.lv |
2021-06-22 |
delete person Cheryl Lynn Halter |
2021-06-22 |
insert address 201, Nand Chambers
LBS Marg Near Vandana Cinema
Thane 400 602
India |
2021-06-22 |
insert address 3 Mekor Haim St
P.O. Box 8662
Jerusalem 91086
Israel |
2021-06-22 |
insert address 50 Ventspils Street
LV-1002 Riga
Latvia |
2021-06-22 |
insert address Lysolajské údolí 53
16500 Praha 6
Czech Republic |
2021-06-22 |
insert address Podmaniczky St. 87
1062 Budapest
Hungary |
2021-06-22 |
insert address Puškariceva 15
10250 Lucko - Zagreb |
2021-06-22 |
insert address Rm 27A, Liangfeng Building, No 8
Dongfang Road
Pudong Free Trade Zone
Shanghai 200120
P.R. China |
2021-06-22 |
insert contact_pages_linkeddomain wpiinc.net |
2021-06-22 |
insert email bo..@labindia.com |
2021-06-22 |
insert email ch..@china.wpiinc.com |
2021-06-22 |
insert email in..@animalab.cz |
2021-06-22 |
insert email in..@animalab.hr |
2021-06-22 |
insert email in..@mdegmbh.eu |
2021-06-22 |
insert email nb..@nbtltd.com |
2021-06-22 |
insert email of..@animalab.lv |
2021-06-22 |
insert phone +36 30 362 2877 |
2021-06-22 |
insert phone +371 25609125 |
2021-06-22 |
insert phone +385 (0)95 397 7723 |
2021-06-22 |
insert phone +420 608 886 028 |
2021-06-22 |
insert phone +86 21 6888 5517 |
2021-06-22 |
insert phone +91-22-2598 6062 |
2021-06-22 |
insert phone +972-2-6732001 |
2021-06-22 |
insert phone 400.688.5517 |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL HALTER |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-06-09 |
delete phone +49 (0)30 6188845 |
2020-05-10 |
insert about_pages_linkeddomain publitas.com |
2020-05-10 |
insert career_pages_linkeddomain publitas.com |
2020-05-10 |
insert contact_pages_linkeddomain publitas.com |
2020-05-10 |
insert index_pages_linkeddomain publitas.com |
2020-05-10 |
insert product_pages_linkeddomain publitas.com |
2020-05-10 |
insert solution_pages_linkeddomain publitas.com |
2020-05-10 |
insert terms_pages_linkeddomain publitas.com |
2019-08-10 |
delete managingdirector Dr. Ian R. Davies |
2019-08-10 |
insert managingdirector Andrew Waldes |
2019-08-10 |
delete email id..@wpi-europe.com |
2019-08-10 |
delete person Dr. Ian R. Davies |
2019-08-10 |
insert email aw..@wpi-europe.com |
2019-08-10 |
insert person Andrew Waldes |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-10 |
delete fax +49 (0)6031 1602180 |
2019-07-10 |
delete fax +496031 1602180 |
2019-07-10 |
delete phone +49 (0)6031 1602171 |
2019-07-10 |
delete phone +496031 1602171 |
2019-07-10 |
insert address Pfingstweide 16
61169 Friedberg
Germany |
2019-07-10 |
insert address Pfingtsweide 16
61169 Friedberg, Germany |
2019-07-10 |
insert fax +49 (0)6031 67708-80 |
2019-07-10 |
insert fax +496031 67708-80 |
2019-07-10 |
insert phone +49 (0)6031 67708-0 |
2019-07-10 |
insert phone +496031 67708-0 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MR. ANDREW TIMOTHY WALDES |
2019-05-23 |
update statutory_documents SECRETARY APPOINTED MR. ANDREW TIMOTHY WALDES |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DAVIES |
2018-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS CHERYL HALTER |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-06-03 |
delete source_ip 109.109.232.115 |
2018-06-03 |
insert phone +44 1462 424700 |
2018-06-03 |
insert source_ip 80.241.52.149 |
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 |
2018-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-03 |
delete alias wpieurope |
2018-03-03 |
delete career_pages_linkeddomain apprenticecareer.co.uk |
2018-03-03 |
delete index_pages_linkeddomain t.co |
2018-03-03 |
insert career_pages_linkeddomain societe.com |
2018-03-03 |
insert product_pages_linkeddomain ahajournals.org |
2018-03-03 |
insert product_pages_linkeddomain doi.org |
2018-03-03 |
insert product_pages_linkeddomain jci.org |
2018-03-03 |
insert product_pages_linkeddomain spandidos-publications.com |
2018-01-22 |
delete address Zossener Strasse 55-58
10961 Berlin
Germany |
2018-01-22 |
delete fax +49 (0)30 6188670 |
2018-01-22 |
delete fax +49306188670 |
2018-01-22 |
delete phone +49306188845 |
2018-01-22 |
delete registration_number HRB 117786 B |
2018-01-22 |
insert address Saarstrasse 23
61169 Friedberg
Germany |
2018-01-22 |
insert alias wpieurope |
2018-01-22 |
insert fax +49 (0)6031 1602180 |
2018-01-22 |
insert fax +496031 1602180 |
2018-01-22 |
insert index_pages_linkeddomain t.co |
2018-01-22 |
insert phone +49 (0)6031 1602171 |
2018-01-22 |
insert phone +496031 1602171 |
2018-01-22 |
insert registration_number HRB 8691 |
2017-12-16 |
delete alias wpieurope |
2017-12-16 |
delete index_pages_linkeddomain t.co |
2017-11-08 |
delete about_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete career_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete contact_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete index_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete product_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete solution_pages_linkeddomain jneurosci.org |
2017-11-08 |
delete terms_pages_linkeddomain jneurosci.org |
2017-11-08 |
insert about_pages_linkeddomain jove.com |
2017-11-08 |
insert career_pages_linkeddomain jove.com |
2017-11-08 |
insert contact_pages_linkeddomain jove.com |
2017-11-08 |
insert index_pages_linkeddomain jove.com |
2017-11-08 |
insert solution_pages_linkeddomain jove.com |
2017-11-08 |
insert terms_pages_linkeddomain jove.com |
2017-08-26 |
insert general_emails in..@animalab.pl |
2017-08-26 |
insert email in..@animalab.pl |
2017-08-26 |
insert phone +48 61 8616 004 |
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 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/05/2016 |
2017-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAROL MACDONALD |
2016-12-07 |
delete phone +46 (0)8 559 2 666 2 |
2016-12-07 |
insert career_pages_linkeddomain apprenticecareer.co.uk |
2016-08-16 |
insert index_pages_linkeddomain t.co |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-19 |
delete index_pages_linkeddomain t.co |
2016-07-07 |
update statutory_documents 27/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-05 |
insert phone +46 (0)8 559 2 666 4 |
2016-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-10-09 |
delete source_ip 31.172.248.243 |
2015-10-09 |
insert source_ip 109.109.232.115 |
2015-08-14 |
delete product_pages_linkeddomain asm.org |
2015-08-14 |
delete product_pages_linkeddomain qut.edu.au |
2015-08-14 |
delete product_pages_linkeddomain rsc.org |
2015-08-14 |
delete product_pages_linkeddomain sagepub.com |
2015-08-14 |
insert product_pages_linkeddomain nature.com |
2015-08-14 |
insert product_pages_linkeddomain reproduction-online.org |
2015-08-14 |
insert product_pages_linkeddomain sbmu.ac.ir |
2015-08-13 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-13 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 27/06/15 FULL LIST |
2015-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-17 |
insert index_pages_linkeddomain t.co |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY FEIN |
2015-02-11 |
delete index_pages_linkeddomain t.co |
2014-09-28 |
insert address 1 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ. UK |
2014-09-28 |
insert contact_pages_linkeddomain e-recht24.de |
2014-09-28 |
insert fax +49306188670 |
2014-09-28 |
insert person Cheryl Halter |
2014-09-28 |
insert phone +49306188845 |
2014-09-28 |
insert phone 263758100 |
2014-09-28 |
insert registration_number HRB 117786 B |
2014-09-28 |
insert vat DE 263758100 |
2014-08-20 |
delete about_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete career_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete contact_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete index_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete product_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete solution_pages_linkeddomain sciencemag.org |
2014-08-20 |
delete terms_pages_linkeddomain sciencemag.org |
2014-08-20 |
insert about_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert career_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert contact_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert index_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert product_pages_linkeddomain acs.org |
2014-08-20 |
insert product_pages_linkeddomain bmj.com |
2014-08-20 |
insert product_pages_linkeddomain fasebj.org |
2014-08-20 |
insert product_pages_linkeddomain google.com |
2014-08-20 |
insert product_pages_linkeddomain ingentaconnect.com |
2014-08-20 |
insert product_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert product_pages_linkeddomain phmd.pl |
2014-08-20 |
insert product_pages_linkeddomain physiology.org |
2014-08-20 |
insert product_pages_linkeddomain physoc.org |
2014-08-20 |
insert product_pages_linkeddomain plos.org |
2014-08-20 |
insert product_pages_linkeddomain sciencedirect.com |
2014-08-20 |
insert product_pages_linkeddomain springer.com |
2014-08-20 |
insert product_pages_linkeddomain wiley.com |
2014-08-20 |
insert solution_pages_linkeddomain jneurosci.org |
2014-08-20 |
insert terms_pages_linkeddomain jneurosci.org |
2014-08-07 |
delete address 1 HUNTING GATE HITCHIN HERTFORDSHIRE UNITED KINGDOM SG4 0TJ |
2014-08-07 |
insert address 1 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-16 |
delete about_pages_linkeddomain uniflip.com |
2014-07-16 |
delete career_pages_linkeddomain uniflip.com |
2014-07-16 |
delete contact_pages_linkeddomain uniflip.com |
2014-07-16 |
delete index_pages_linkeddomain uniflip.com |
2014-07-16 |
delete product_pages_linkeddomain uniflip.com |
2014-07-16 |
delete solution_pages_linkeddomain uniflip.com |
2014-07-16 |
delete terms_pages_linkeddomain uniflip.com |
2014-07-04 |
update statutory_documents 27/06/14 FULL LIST |
2014-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014 |
2014-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014 |
2014-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 27/06/2014 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BREDENBERG / 27/06/2014 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY FEIN / 27/06/2014 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROL MACDONALD / 27/06/2014 |
2014-05-16 |
update statutory_documents ADOPT ARTICLES 25/04/2014 |
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 |
2014-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS KAROL MACDONALD |
2013-10-31 |
delete source_ip 64.29.145.9 |
2013-10-31 |
insert source_ip 31.172.248.243 |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-10 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-04-19 |
insert index_pages_linkeddomain bna2013.com |
2013-04-19 |
insert index_pages_linkeddomain uniflip.com |
2012-10-24 |
delete phone +45 (0)36 988 355 |
2012-10-24 |
insert phone +45 (0)36 988 266 |
2012-08-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents 27/06/12 FULL LIST |
2011-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
ASTONBURY FARM BUSINESS CENTRE
UNIT M
ASTON
STEVENAGE HERTS
SG2 7EG |
2011-07-04 |
update statutory_documents 27/06/11 FULL LIST |
2011-06-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 27/06/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BREDENBERG / 23/06/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD DAVIES / 23/06/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY FEIN / 23/06/2010 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-03-07 |
update statutory_documents £ IC 100/60
06/02/07
£ SR 40@1=40 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-03-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
1999-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
1998-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
1997-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-14 |
update statutory_documents SECRETARY RESIGNED |
1997-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96 |
1996-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS |
1996-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
ASTONBURY FARM BUSINESS CENTRE
UNIT L ASTON
STEVENAGE
HERTFORDSHIRE SG2 7EG |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-23 |
update statutory_documents RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS |
1995-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/94 |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS |
1994-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS |
1993-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/93 FROM:
C/O J.M.BUTLER & CO
BOWLAND HOUSE
WEST STREET
ALRESFORD,HANTS,SO24 9AT |
1993-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS |
1992-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/92 FROM:
WHITTINGTON HOUSE
764-768 HOLLOWAY ROAD
LONDON
N19 3JG |
1992-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-05-20 |
update statutory_documents RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS |
1992-02-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1992-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-08-06 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1991-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/89 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG |
1989-07-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |