Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_outstanding 4 => 3 |
2024-04-07 |
update num_mort_satisfied 11 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-30 |
delete alias Rowan Precision Limited |
2022-12-30 |
delete contact_pages_linkeddomain aspectdigitalmedia.co.uk |
2022-12-30 |
delete contact_pages_linkeddomain twitter.com |
2022-12-30 |
delete fax +44 0121 356 9982 |
2022-12-30 |
delete index_pages_linkeddomain aspectdigitalmedia.co.uk |
2022-12-30 |
delete index_pages_linkeddomain twitter.com |
2022-12-30 |
delete phone +44 0121 356 9981 |
2022-12-30 |
delete registration_number 1817185 |
2022-12-30 |
delete service_pages_linkeddomain aspectdigitalmedia.co.uk |
2022-12-30 |
delete service_pages_linkeddomain twitter.com |
2022-12-30 |
delete source_ip 193.107.84.220 |
2022-12-30 |
delete terms_pages_linkeddomain aspectdigitalmedia.co.uk |
2022-12-30 |
delete terms_pages_linkeddomain twitter.com |
2022-12-30 |
insert contact_pages_linkeddomain amiweb.co.uk |
2022-12-30 |
insert index_pages_linkeddomain amiweb.co.uk |
2022-12-30 |
insert phone +44121 356 9981 |
2022-12-30 |
insert service_pages_linkeddomain amiweb.co.uk |
2022-12-30 |
insert source_ip 62.182.18.146 |
2022-12-30 |
insert terms_pages_linkeddomain amiweb.co.uk |
2022-12-30 |
update website_status FlippedRobots => OK |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-12-06 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-06-07 |
update num_mort_charges 12 => 15 |
2021-06-07 |
update num_mort_outstanding 2 => 4 |
2021-06-07 |
update num_mort_satisfied 10 => 11 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850014 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850015 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850013 |
2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GLENN ARTHUR ASTON |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JASVINDER KHUNKUN |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE LESLEY BARKER |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_outstanding 3 => 2 |
2019-06-20 |
update num_mort_satisfied 9 => 10 |
2019-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-07-25 |
delete contact_pages_linkeddomain hotswisswatches.co.uk |
2018-07-25 |
delete contact_pages_linkeddomain replicasrolex.org.uk |
2018-07-25 |
delete contact_pages_linkeddomain replicawatchesonline.co.uk |
2018-07-25 |
delete index_pages_linkeddomain hotswisswatches.co.uk |
2018-07-25 |
delete index_pages_linkeddomain replicasrolex.org.uk |
2018-07-25 |
delete index_pages_linkeddomain replicawatchesonline.co.uk |
2018-07-25 |
delete partner_pages_linkeddomain hotswisswatches.co.uk |
2018-07-25 |
delete partner_pages_linkeddomain replicasrolex.org.uk |
2018-07-25 |
delete partner_pages_linkeddomain replicawatchesonline.co.uk |
2018-07-25 |
delete service_pages_linkeddomain hotswisswatches.co.uk |
2018-07-25 |
delete service_pages_linkeddomain replicasrolex.org.uk |
2018-07-25 |
delete service_pages_linkeddomain replicawatchesonline.co.uk |
2018-07-25 |
delete source_ip 193.107.84.44 |
2018-07-25 |
delete terms_pages_linkeddomain hotswisswatches.co.uk |
2018-07-25 |
delete terms_pages_linkeddomain replicasrolex.org.uk |
2018-07-25 |
delete terms_pages_linkeddomain replicawatchesonline.co.uk |
2018-07-25 |
insert source_ip 193.107.84.220 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENT |
2017-04-04 |
insert contact_pages_linkeddomain hotswisswatches.co.uk |
2017-04-04 |
insert contact_pages_linkeddomain replicasrolex.org.uk |
2017-04-04 |
insert contact_pages_linkeddomain replicawatchesonline.co.uk |
2017-04-04 |
insert index_pages_linkeddomain hotswisswatches.co.uk |
2017-04-04 |
insert index_pages_linkeddomain replicasrolex.org.uk |
2017-04-04 |
insert index_pages_linkeddomain replicawatchesonline.co.uk |
2017-04-04 |
insert partner_pages_linkeddomain hotswisswatches.co.uk |
2017-04-04 |
insert partner_pages_linkeddomain replicasrolex.org.uk |
2017-04-04 |
insert partner_pages_linkeddomain replicawatchesonline.co.uk |
2017-04-04 |
insert service_pages_linkeddomain hotswisswatches.co.uk |
2017-04-04 |
insert service_pages_linkeddomain replicasrolex.org.uk |
2017-04-04 |
insert service_pages_linkeddomain replicawatchesonline.co.uk |
2017-04-04 |
insert terms_pages_linkeddomain hotswisswatches.co.uk |
2017-04-04 |
insert terms_pages_linkeddomain replicasrolex.org.uk |
2017-04-04 |
insert terms_pages_linkeddomain replicawatchesonline.co.uk |
2017-02-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2017-01-09 |
delete personal_emails ch..@rowanprecision.co.uk |
2017-01-09 |
delete personal_emails ka..@rowanprecision.co.uk |
2017-01-09 |
delete personal_emails ma..@rowanprecision.co.uk |
2017-01-09 |
delete personal_emails tr..@rowanprecision.co.uk |
2017-01-09 |
delete vpsales Rob Barker |
2017-01-09 |
delete address Units 2/3/4
The Poplars Industrial Estate
Moor Lane
Birmingham B6 7AD |
2017-01-09 |
delete email ch..@rowanprecision.co.uk |
2017-01-09 |
delete email ka..@rowanprecision.co.uk |
2017-01-09 |
delete email ma..@rowanprecision.co.uk |
2017-01-09 |
delete email ro..@rowanprecision.co.uk |
2017-01-09 |
delete email su..@rowanprecision.co.uk |
2017-01-09 |
delete email tr..@rowanprecision.co.uk |
2017-01-09 |
delete person Chris Kent |
2017-01-09 |
delete person Karen Harrison |
2017-01-09 |
delete person Martin Barker |
2017-01-09 |
delete person Rob Barker |
2017-01-09 |
delete person Sue Boswell-Munday |
2017-01-09 |
delete person Tracey Child |
2017-01-09 |
delete source_ip 193.107.84.58 |
2017-01-09 |
insert alias Rowan Precision Limited |
2017-01-09 |
insert contact_pages_linkeddomain aspectdigitalmedia.co.uk |
2017-01-09 |
insert contact_pages_linkeddomain twitter.com |
2017-01-09 |
insert index_pages_linkeddomain aspectdigitalmedia.co.uk |
2017-01-09 |
insert source_ip 193.107.84.44 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-08 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-04 |
insert index_pages_linkeddomain twitter.com |
2015-12-15 |
update statutory_documents 05/12/15 FULL LIST |
2015-08-11 |
update website_status Disallowed => OK |
2015-08-11 |
delete source_ip 83.142.229.75 |
2015-08-11 |
insert source_ip 193.107.84.58 |
2015-06-30 |
update website_status FlippedRobots => Disallowed |
2015-06-10 |
update website_status InvalidContent => FlippedRobots |
2015-05-13 |
update website_status OK => InvalidContent |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-11 |
update statutory_documents 05/12/14 FULL LIST |
2014-09-24 |
insert index_pages_linkeddomain google.com |
2014-09-24 |
insert index_pages_linkeddomain youtube.com |
2014-06-07 |
update num_mort_outstanding 7 => 3 |
2014-06-07 |
update num_mort_satisfied 5 => 9 |
2014-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018171850012 |
2014-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-10 |
update statutory_documents 05/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-09 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 11 => 12 |
2013-08-01 |
update num_mort_outstanding 6 => 7 |
2013-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850012 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-22 |
update num_mort_charges 10 => 11 |
2013-06-22 |
update num_mort_outstanding 5 => 6 |
2012-12-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 05/12/12 FULL LIST |
2012-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-12-14 |
update statutory_documents 05/12/11 FULL LIST |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011 |
2011-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011 |
2011-11-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-12-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 05/12/10 FULL LIST |
2010-10-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-12-23 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2009-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-12-08 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSAY BARKER / 05/12/2009 |
2009-07-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-03-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH |
2007-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
AGS, 2ND FLOOR, 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ |
2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
ASTON GILBERT & SQUIRE, 2ND FLOOR 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ |
2006-01-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2002-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-12-10 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-05-30 |
update statutory_documents £ NC 10000/60000
18/05/01 |
2001-05-30 |
update statutory_documents NC INC ALREADY ADJUSTED 18/05/01 |
2001-05-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
1999-02-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1999-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/99 FROM:
3 GEORGE STREET, SNOWHILL, WOLVERHAMPTON, WEST MIDLANDS WV2 4DG |
1999-02-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
1998-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS |
1997-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/97 FROM:
61 TOWER STREET, DUDLEY, WEST MIDLANDS, DY1 1ND |
1996-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-03-31 |
update statutory_documents RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS |
1996-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-01-31 |
update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS |
1994-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-14 |
update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS |
1993-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS |
1991-01-04 |
update statutory_documents RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS |
1991-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-02-14 |
update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS |
1990-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-08 |
update statutory_documents RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS |
1988-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1988-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-22 |
update statutory_documents RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS |
1988-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1986-10-07 |
update statutory_documents RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS |
1986-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1984-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |