Date | Description |
2024-03-25 |
delete index_pages_linkeddomain menarini.it |
2024-03-25 |
insert about_pages_linkeddomain menarini.com |
2024-03-25 |
insert career_pages_linkeddomain menarini.com |
2024-03-25 |
insert index_pages_linkeddomain menarini.com |
2024-03-25 |
insert solution_pages_linkeddomain menarini.com |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2023-12-22 |
update statutory_documents 22/12/23 STATEMENT OF CAPITAL GBP 23500000 |
2023-12-22 |
update statutory_documents SOLVENCY STATEMENT DATED 13/12/23 |
2023-12-22 |
update statutory_documents REDUCE ISSUED CAPITAL 14/12/2023 |
2023-12-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-12-07 |
update statutory_documents SOLVENCY STATEMENT DATED 15/11/23 |
2023-12-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete sic_code 21100 - Manufacture of basic pharmaceutical products |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS JEAN PIERRE CAROEN |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR CORRADO LUCHETTI |
2023-01-26 |
update statutory_documents SECRETARY APPOINTED MR CORRADO LUCHETTI |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANNI MASSELLI |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GIANNI MASSELLI |
2023-01-23 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN COFFEY |
2023-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICO SAMAILLE |
2022-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-28 |
update statutory_documents ADOPT ARTICLES 26/07/2022 |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMINUR KHAN |
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 |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-17 |
delete about_pages_linkeddomain menarini.com |
2022-08-17 |
delete index_pages_linkeddomain menarini.com |
2022-08-17 |
delete solution_pages_linkeddomain menarini.com |
2022-08-10 |
update statutory_documents DIRECTOR APPOINTED MR AMINUR KHAN |
2022-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI ALBERTO ALEOTI |
2022-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIA ALEOTTI |
2022-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI ALBERTO ALEOTI / 28/07/2022 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TOLAN |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-22 |
insert contact_pages_linkeddomain menarinidiagnostics.com |
2021-08-22 |
insert solution_pages_linkeddomain menarinidiagnostics.com |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-04 |
delete about_pages_linkeddomain 0123movie.net |
2021-04-04 |
delete contact_pages_linkeddomain 0123movie.net |
2021-04-04 |
delete index_pages_linkeddomain 0123movie.net |
2021-04-04 |
delete solution_pages_linkeddomain 0123movie.net |
2021-04-04 |
delete terms_pages_linkeddomain 0123movie.net |
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 |
2020-10-30 |
update num_mort_charges 3 => 4 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021203750004 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-04-20 |
insert about_pages_linkeddomain 0123movie.net |
2020-04-20 |
insert contact_pages_linkeddomain 0123movie.net |
2020-04-20 |
insert index_pages_linkeddomain 0123movie.net |
2020-04-20 |
insert terms_pages_linkeddomain 0123movie.net |
2020-04-20 |
update robots_txt_status www.menarinidiag.co.uk: 404 => 200 |
2020-03-21 |
insert address Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5RA |
2020-02-19 |
update robots_txt_status www.menarinidiag.co.uk: 200 => 404 |
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 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
update num_mort_outstanding 3 => 1 |
2019-07-07 |
update num_mort_satisfied 0 => 2 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-04-10 |
update website_status FlippedRobots => OK |
2019-04-10 |
delete source_ip 217.29.168.146 |
2019-04-10 |
insert source_ip 212.77.74.201 |
2019-04-10 |
update robots_txt_status www.menarinidiag.co.uk: 404 => 200 |
2019-03-22 |
update website_status NoTargetPages => FlippedRobots |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MR NICO NOEL ANDRE SAMAILLE |
2018-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO DI CARLO |
2018-10-07 |
delete company_previous_name BIOMEN LIMITED |
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 |
2018-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANA LANDINI |
2018-07-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
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 |
2017-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-10 |
update website_status OK => NoTargetPages |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-02 |
update website_status NoTargetPages => OK |
2017-05-18 |
update website_status OK => NoTargetPages |
2017-03-18 |
update website_status NoTargetPages => OK |
2017-02-09 |
update website_status OK => NoTargetPages |
2017-01-03 |
update website_status NoTargetPages => OK |
2017-01-03 |
insert about_pages_linkeddomain silktide.com |
2017-01-03 |
insert contact_pages_linkeddomain silktide.com |
2017-01-03 |
insert index_pages_linkeddomain silktide.com |
2017-01-03 |
insert product_pages_linkeddomain silktide.com |
2016-09-18 |
update website_status OK => NoTargetPages |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-05 |
delete source_ip 77.238.7.251 |
2016-08-05 |
insert source_ip 217.29.168.146 |
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 |
2016-06-10 |
update statutory_documents 01/06/16 FULL LIST |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MR MARCO DI CARLO |
2016-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAUME COSTA |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
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 |
2015-06-18 |
update statutory_documents SECOND FILING WITH MUD 01/06/14 FOR FORM AR01 |
2015-06-10 |
update statutory_documents 01/06/15 FULL LIST |
2015-02-17 |
delete general_emails en..@menarinidiag.co.uk |
2015-02-17 |
delete email en..@menarinidiag.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
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 |
2014-06-12 |
update statutory_documents SAIL ADDRESS CREATED |
2014-06-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2014-06-05 |
update statutory_documents 01/06/14 FULL LIST |
2014-03-06 |
update statutory_documents 14/10/13 STATEMENT OF CAPITAL GBP 33500000 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
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 2441 - Manufacture of basic pharmaceutical prods |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
insert sic_code 21100 - Manufacture of basic pharmaceutical products |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
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 |
2013-06-07 |
update statutory_documents 01/06/13 FULL LIST |
2012-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-07 |
update statutory_documents 01/06/12 FULL LIST |
2011-12-16 |
update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 32000000 |
2011-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-02 |
update statutory_documents 01/06/11 FULL LIST |
2011-06-02 |
update statutory_documents 29/12/09 STATEMENT OF CAPITAL GBP 30000000 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/2009 |
2010-06-14 |
update statutory_documents 01/06/10 FULL LIST |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-25 |
update statutory_documents NC INC ALREADY ADJUSTED 28/11/08 |
2009-08-25 |
update statutory_documents GBP NC 20000000/22800000
28/11/2008 |
2009-08-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-08-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 12 PLUMTREE COURT, LONDON, EC4A 4HT |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/07 |
2007-12-06 |
update statutory_documents £ NC 15000000/20000000
01/ |
2007-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents £ NC 10000000/15000000
04/08/06 |
2006-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED 04/08/06 |
2006-11-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
WHARFEDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE RG41 5RA |
2006-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-11-20 |
update statutory_documents S366A DISP HOLDING AGM 28/10/02 |
2002-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/01 |
2002-07-18 |
update statutory_documents RE: SECTION 394 |
2002-07-18 |
update statutory_documents £ NC 2400000/10000000
29/ |
2001-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents £ NC 1500000/2400000
08/11/00 |
2001-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED 08/11/00 |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-08-14 |
update statutory_documents COMPANY NAME CHANGED
BIOMEN LIMITED
CERTIFICATE ISSUED ON 17/08/98 |
1997-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-06 |
update statutory_documents RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS |
1996-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS |
1994-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/94 FROM:
TRIPOD HOUSE, 105/107 LANSDOWNE ROAD, CROYDON, CR0 2BN |
1994-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-03-13 |
update statutory_documents SECRETARY RESIGNED |
1994-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-11-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-11-02 |
update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS |
1993-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS |
1992-03-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-20 |
update statutory_documents RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
1991-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-03-15 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents £ NC 750000/1500000
02/05/90 |
1990-05-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/90 |
1989-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-07-05 |
update statutory_documents £ NC 250000/750000
27/06 |
1989-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS |
1989-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents WD 15/11/88 AD 11/11/88---------
£ SI 50049@1=50049
£ IC 150000/200049 |
1988-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/88 FROM:
GILLETT HOUSE, 55 BASINGHALL STREET, LONDON EC2V 5DU |
1988-10-11 |
update statutory_documents WD 03/10/88 AD 16/05/88---------
£ SI 50000@1=50000
£ IC 100000/150000 |
1988-10-11 |
update statutory_documents WD 03/10/88 AD 18/07/88---------
£ SI 50000@1=50000
£ IC 50000/100000 |
1988-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-06-07 |
update statutory_documents WD 26/04/88 AD 01/12/87---------
£ SI 49000@1=49000
£ IC 1000/50000 |
1988-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-01-26 |
update statutory_documents £ NC 1000/250000
01/12 |
1987-06-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/87 FROM:
124-128 CITY ROAD, LONDON, EC1V 2NJ |
1987-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |