Date | Description |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTINA COUGHLIN |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2024-04-10 |
delete address Ash House, Ash Road, New Ash Green, Longfield, Kent, DA3 8JD
England |
2024-04-10 |
insert address Lakeview West, Crossways Business Park, Galleon Boulevard, Dartford, Kent DA2 6QE
England |
2024-04-10 |
update primary_contact Ash House, Ash Road, New Ash Green, Longfield, Kent, DA3 8JD
England => Lakeview West, Crossways Business Park, Galleon Boulevard, Dartford, Kent DA2 6QE
England |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
2023-07-13 |
delete cto IAN JONES |
2023-07-13 |
delete managingdirector VERONIQUE PETIT |
2023-07-13 |
delete vpsales ANNE MCGURK |
2023-07-13 |
insert otherexecutives ANNE MCGURK |
2023-07-13 |
insert otherexecutives IAN JONES |
2023-07-13 |
delete person VERONIQUE PETIT |
2023-07-13 |
insert person CATHY FIATTE |
2023-07-13 |
update person_title ANNE MCGURK: Sales Director; in 2003 As Territory Manager => Joint Managing Director; in 2003 As Territory Manager |
2023-07-13 |
update person_title IAN JONES: Technical Director => Joint Managing Director |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 1 FRIAR STREET READING BERKSHIRE RG1 1DA |
2023-04-07 |
insert address UNIT 20 ASH WAY THORP ARCH ESTATE WETHERBY ENGLAND LS23 7FA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 4 |
2023-04-07 |
update registered_address |
2023-03-31 |
insert general_emails en..@accusaydiagnostics.com |
2023-03-31 |
insert address 6 Avenue Franklin Delano Roosevelt,
75008 Paris, France
Republic of Ireland |
2023-03-31 |
insert email en..@accusaydiagnostics.com |
2023-03-31 |
insert phone 01 2321038 |
2022-12-26 |
delete source_ip 178.62.84.208 |
2022-12-26 |
insert person Anatolia Geneworks |
2022-12-26 |
insert source_ip 45.63.100.29 |
2022-11-24 |
delete cmo VERONIQUE PETIT |
2022-11-24 |
delete managingdirector JOHN TWYCROSS |
2022-11-24 |
delete president JOHN TWYCROSS |
2022-11-24 |
insert managingdirector VERONIQUE PETIT |
2022-11-24 |
delete person JOHN TWYCROSS |
2022-11-24 |
update person_title VERONIQUE PETIT: Marketing Director; in 2008 As Marketing Manager => Managing Director; in 2008 As Marketing Manager |
2022-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-03 |
update statutory_documents 21/10/2022 |
2022-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM, 1 FRIAR STREET, READING, BERKSHIRE, RG1 1DA |
2022-10-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALASTAIR MACLAUGHLIN SMITH |
2022-10-28 |
update statutory_documents DIRECTOR APPOINTED MR TONY PETER GARDINER |
2022-10-28 |
update statutory_documents SECRETARY APPOINTED MR TONY PETER GARDINER |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TWYCROSS |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-20 |
delete general_emails en..@accusaydiagnostics.com |
2022-08-20 |
delete about_pages_linkeddomain google.co.uk |
2022-08-20 |
delete contact_pages_linkeddomain google.co.uk |
2022-08-20 |
delete email en..@accusaydiagnostics.com |
2022-08-20 |
delete index_pages_linkeddomain google.co.uk |
2022-08-20 |
delete phone 01 232 1038 |
2022-08-20 |
delete registration_number 2427295 |
2022-08-20 |
delete vat 533 0693 58 |
2022-08-20 |
insert about_pages_linkeddomain sixtwo.tech |
2022-08-20 |
insert alias Launch Diagnostics SAS |
2022-08-20 |
insert contact_pages_linkeddomain sixtwo.tech |
2022-08-20 |
insert index_pages_linkeddomain cloudwaysapps.com |
2022-08-20 |
insert index_pages_linkeddomain sixtwo.tech |
2022-05-19 |
insert support_emails te..@launchdiagnostics.com |
2022-05-19 |
insert email te..@launchdiagnostics.com |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-05 |
insert about_pages_linkeddomain cloudwaysapps.com |
2021-04-05 |
insert career_pages_linkeddomain cloudwaysapps.com |
2021-04-05 |
insert contact_pages_linkeddomain cloudwaysapps.com |
2021-04-05 |
insert management_pages_linkeddomain cloudwaysapps.com |
2021-04-05 |
insert product_pages_linkeddomain cloudwaysapps.com |
2021-04-05 |
insert terms_pages_linkeddomain cloudwaysapps.com |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-10-17 |
update robots_txt_status www.launchdiagnostics.com: 404 => 200 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-11 |
insert general_emails in..@launchdiagnostics.fr |
2019-02-11 |
insert email in..@launchdiagnostics.fr |
2019-02-11 |
insert fax 0805 102 754 |
2019-02-11 |
insert phone 0805 119 482 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-11 |
delete phone 00845-97 |
2018-09-11 |
insert terms_pages_linkeddomain cnil.fr |
2018-04-17 |
delete about_pages_linkeddomain abacusdiagnostica.com |
2018-04-17 |
delete about_pages_linkeddomain arlingtonscientific.com |
2018-04-17 |
delete about_pages_linkeddomain biogenex.com |
2018-04-17 |
delete about_pages_linkeddomain biogx.com |
2018-04-17 |
delete about_pages_linkeddomain biosystems.es |
2018-04-17 |
delete about_pages_linkeddomain biotek.com |
2018-04-17 |
delete about_pages_linkeddomain cepheid.com |
2018-04-17 |
delete about_pages_linkeddomain devyser.com |
2018-04-17 |
delete about_pages_linkeddomain diamedix.com |
2018-04-17 |
delete about_pages_linkeddomain diasorin.com |
2018-04-17 |
delete about_pages_linkeddomain diazyme.com |
2018-04-17 |
delete about_pages_linkeddomain dynamiker.com |
2018-04-17 |
delete about_pages_linkeddomain dynextechnologies.com |
2018-04-17 |
delete about_pages_linkeddomain entrogen.com |
2018-04-17 |
delete about_pages_linkeddomain euroclonegroup.it |
2018-04-17 |
delete about_pages_linkeddomain eurospital.it |
2018-04-17 |
delete about_pages_linkeddomain fast-trackdiagnostics.com |
2018-04-17 |
delete about_pages_linkeddomain fujirebio-europe.com |
2018-04-17 |
delete about_pages_linkeddomain htz.biz |
2018-04-17 |
delete about_pages_linkeddomain humasis.com |
2018-04-17 |
delete about_pages_linkeddomain ivdresearch.com |
2018-04-17 |
delete about_pages_linkeddomain liofilchem.net |
2018-04-17 |
delete about_pages_linkeddomain meridianbioscience.eu |
2018-04-17 |
delete about_pages_linkeddomain mkldiagnostics.com |
2018-04-17 |
delete about_pages_linkeddomain novatec-id.com |
2018-04-17 |
delete about_pages_linkeddomain orgentec.com |
2018-04-17 |
delete about_pages_linkeddomain perkinelmer.co.uk |
2018-04-17 |
delete about_pages_linkeddomain savyondiagnostics.com |
2018-04-17 |
delete about_pages_linkeddomain stratec.com |
2018-04-17 |
delete about_pages_linkeddomain trinitybiotech.com |
2018-04-17 |
delete about_pages_linkeddomain vircell.com |
2018-04-17 |
delete about_pages_linkeddomain virion-serion.de |
2018-04-17 |
delete about_pages_linkeddomain wiener-lab.com.ar |
2018-04-17 |
delete person Perkin Elmer |
2018-04-17 |
insert phone 00845-97 |
2018-04-17 |
update founded_year 1962 => null |
2018-03-06 |
delete phone 00845-97 |
2018-03-06 |
insert about_pages_linkeddomain abacusdiagnostica.com |
2018-03-06 |
insert about_pages_linkeddomain arlingtonscientific.com |
2018-03-06 |
insert about_pages_linkeddomain biogenex.com |
2018-03-06 |
insert about_pages_linkeddomain biogx.com |
2018-03-06 |
insert about_pages_linkeddomain biosystems.es |
2018-03-06 |
insert about_pages_linkeddomain biotek.com |
2018-03-06 |
insert about_pages_linkeddomain cepheid.com |
2018-03-06 |
insert about_pages_linkeddomain devyser.com |
2018-03-06 |
insert about_pages_linkeddomain diamedix.com |
2018-03-06 |
insert about_pages_linkeddomain diasorin.com |
2018-03-06 |
insert about_pages_linkeddomain diazyme.com |
2018-03-06 |
insert about_pages_linkeddomain dynamiker.com |
2018-03-06 |
insert about_pages_linkeddomain dynextechnologies.com |
2018-03-06 |
insert about_pages_linkeddomain entrogen.com |
2018-03-06 |
insert about_pages_linkeddomain euroclonegroup.it |
2018-03-06 |
insert about_pages_linkeddomain eurospital.it |
2018-03-06 |
insert about_pages_linkeddomain fast-trackdiagnostics.com |
2018-03-06 |
insert about_pages_linkeddomain fujirebio-europe.com |
2018-03-06 |
insert about_pages_linkeddomain htz.biz |
2018-03-06 |
insert about_pages_linkeddomain humasis.com |
2018-03-06 |
insert about_pages_linkeddomain ivdresearch.com |
2018-03-06 |
insert about_pages_linkeddomain liofilchem.net |
2018-03-06 |
insert about_pages_linkeddomain meridianbioscience.eu |
2018-03-06 |
insert about_pages_linkeddomain mkldiagnostics.com |
2018-03-06 |
insert about_pages_linkeddomain novatec-id.com |
2018-03-06 |
insert about_pages_linkeddomain orgentec.com |
2018-03-06 |
insert about_pages_linkeddomain perkinelmer.co.uk |
2018-03-06 |
insert about_pages_linkeddomain savyondiagnostics.com |
2018-03-06 |
insert about_pages_linkeddomain stratec.com |
2018-03-06 |
insert about_pages_linkeddomain trinitybiotech.com |
2018-03-06 |
insert about_pages_linkeddomain vircell.com |
2018-03-06 |
insert about_pages_linkeddomain virion-serion.de |
2018-03-06 |
insert about_pages_linkeddomain wiener-lab.com.ar |
2018-03-06 |
insert person Perkin Elmer |
2018-03-06 |
update founded_year null => 1962 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-09 |
update robots_txt_status www.launchdiagnostics.com: 200 => 404 |
2017-05-19 |
delete source_ip 95.142.153.9 |
2017-05-19 |
insert source_ip 178.62.84.208 |
2017-02-10 |
delete source_ip 95.138.186.20 |
2017-02-10 |
insert source_ip 95.142.153.9 |
2017-02-08 |
update num_mort_outstanding 3 => 2 |
2017-02-08 |
update num_mort_satisfied 1 => 2 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-04-13 |
delete source_ip 5.79.25.28 |
2016-04-13 |
insert index_pages_linkeddomain google.co.uk |
2016-04-13 |
insert source_ip 95.138.186.20 |
2016-04-13 |
update founded_year 1978 => null |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-08 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-06 |
update statutory_documents 28/09/15 FULL LIST |
2015-04-30 |
update founded_year null => 1978 |
2015-02-05 |
update founded_year 2006 => null |
2014-11-07 |
delete address 1 FRIAR STREET READING BERKSHIRE ENGLAND RG1 1DA |
2014-11-07 |
insert address 1 FRIAR STREET READING BERKSHIRE RG1 1DA |
2014-11-07 |
update account_category MEDIUM => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-03 |
update statutory_documents 28/09/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-01-20 |
insert general_emails en..@accusaydiagnostics.com |
2014-01-20 |
insert email en..@accusaydiagnostics.com |
2014-01-20 |
insert phone 01 232 1038 |
2013-12-23 |
delete source_ip 213.171.218.194 |
2013-12-23 |
insert source_ip 5.79.25.28 |
2013-12-23 |
update person_description Veronique Petit => Veronique Petit |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-10-01 |
update statutory_documents 28/09/13 FULL LIST |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 86900 - Other human health activities |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2012-10-16 |
update statutory_documents 28/09/12 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-04-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-10-25 |
update statutory_documents 28/09/11 FULL LIST |
2011-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-01-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED BLANDY SERVICES LIMITED |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGOT TWYCROSS |
2010-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2010 FROM, ASH HOUSE ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8JD |
2010-11-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN TWYCROSS |
2010-11-01 |
update statutory_documents SECRETARY APPOINTED MRS MARGOT TWYCROSS |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TWYCROSS |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TWYCROSS |
2010-10-18 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-22 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TWYCROSS / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUTCHINSON / 17/11/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TWYCROSS / 17/11/2009 |
2009-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
10, OVERCLIFFE, GRAVESEND, KENT, DA11 0EF. |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS |
1997-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS |
1996-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS |
1995-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS |
1994-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS |
1993-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1992-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-10-31 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS |
1991-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/91 FROM:
27A, MAXWELL ROAD,, NORTHWOOD,, MIDDLESEX,, HA6 2X4. |
1991-07-02 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1991-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-20 |
update statutory_documents ALTER MEM AND ARTS 30/01/91 |
1990-11-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1989-11-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1989-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
SUITE 17, CITY BUSINESS CENTRE, LOWER ROAD, LONDON SE16 1AA |
1989-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |