Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-04 |
delete privacy_emails pr..@eurospangroup.com |
2023-09-04 |
delete address Gray's Inn House, 127 Clerkenwell Road, London EC1R 5DB |
2023-09-04 |
delete email pr..@eurospangroup.com |
2023-08-03 |
delete address Gray's Inn House,
127 Clerkenwell Road
London, EC1R 5DB
United Kingdom |
2023-07-01 |
insert address 1 Bedford Row,
London, WC1R 4BU
United Kingdom |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-13 |
delete personal_emails re..@eurospan.co.uk |
2023-03-13 |
insert personal_emails im..@eurospan.co.uk |
2023-03-13 |
delete email re..@eurospan.co.uk |
2023-03-13 |
insert email im..@eurospan.co.uk |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21 |
2022-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008164370005 |
2022-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-12-08 |
insert general_emails in..@eurospanbookstore.com |
2022-12-08 |
insert email in..@eurospanbookstore.com |
2022-10-06 |
insert sales_emails tr..@marston.co.uk |
2022-10-06 |
delete email eu..@turpin-distribution.com |
2022-10-06 |
insert email tr..@marston.co.uk |
2022-01-07 |
update account_category GROUP => FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/20 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD STROUD |
2021-12-11 |
delete about_pages_linkeddomain uid-group.com |
2021-12-11 |
delete contact_pages_linkeddomain uid-group.com |
2021-12-11 |
delete index_pages_linkeddomain uid-group.com |
2021-12-11 |
delete terms_pages_linkeddomain uid-group.com |
2021-12-11 |
insert about_pages_linkeddomain ipgbook.com |
2021-12-11 |
insert contact_pages_linkeddomain ipgbook.com |
2021-12-11 |
insert index_pages_linkeddomain ipgbook.com |
2021-12-11 |
insert terms_pages_linkeddomain ipgbook.com |
2021-12-07 |
delete address 160 EASTERN AVENUE MILTON ABINGDON ENGLAND OX14 4SB |
2021-12-07 |
insert address 4 COLEMAN STREET 6TH FLOOR LONDON ENGLAND EC2R 5AR |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-25 |
update statutory_documents ADOPT ARTICLES 15/11/2021 |
2021-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2021 FROM
160 EASTERN AVENUE
MILTON
ABINGDON
OX14 4SB
ENGLAND |
2021-10-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD CURTIS MATTHEWS III |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHALONER |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEELAN |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VARTAN AJAMIAN |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-30 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH RHODES |
2021-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BARNES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents SECRETARY APPOINTED MR RICHARD IAN STROUD |
2020-06-07 |
delete address GRAY'S INN HOUSE CLERKENWELL ROAD LONDON ENGLAND EC1R 5DB |
2020-06-07 |
insert address 160 EASTERN AVENUE MILTON ABINGDON ENGLAND OX14 4SB |
2020-06-07 |
update registered_address |
2020-06-06 |
delete chairman Michael Geelan |
2020-06-06 |
delete managingdirector Ken Rhodes |
2020-06-06 |
delete otherexecutives Ken Rhodes |
2020-06-06 |
delete otherexecutives Richard Stroud |
2020-06-06 |
delete otherexecutives Stephen Lustig |
2020-06-06 |
delete secretary Richard Stroud |
2020-06-06 |
delete person Ken Rhodes |
2020-06-06 |
delete person Michael Geelan |
2020-06-06 |
delete person Richard Stroud |
2020-06-06 |
delete person Stephen Lustig |
2020-06-06 |
insert about_pages_linkeddomain uid-group.com |
2020-06-06 |
insert contact_pages_linkeddomain uid-group.com |
2020-06-06 |
insert index_pages_linkeddomain uid-group.com |
2020-06-06 |
insert service_pages_linkeddomain uid-group.com |
2020-06-06 |
insert terms_pages_linkeddomain uid-group.com |
2020-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM
GRAY'S INN HOUSE CLERKENWELL ROAD
LONDON
EC1R 5DB
ENGLAND |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN PICKERING |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH PATRICK RHODES |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD CHALONER |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY GEELAN |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE BARNES |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED VARTAN AZAD AJAMIAN |
2020-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED INDEPENDENT DISTRIBUTORS LTD |
2020-05-14 |
update statutory_documents CESSATION OF MICHAEL ANTHONY GEELAN AS A PSC |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH RHODES |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEELAN |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUSTIG |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD STROUD |
2020-05-07 |
update num_mort_outstanding 3 => 1 |
2020-05-07 |
update num_mort_satisfied 1 => 3 |
2020-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-03-06 |
update person_description Richard Stroud => Richard Stroud |
2020-01-05 |
delete source_ip 185.41.8.67 |
2020-01-05 |
insert source_ip 212.240.189.142 |
2020-01-05 |
update website_status FlippedRobots => OK |
2019-12-16 |
update website_status Disallowed => FlippedRobots |
2019-10-17 |
update website_status FlippedRobots => Disallowed |
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 |
2019-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-27 |
update website_status OK => FlippedRobots |
2019-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRASER |
2019-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 26/07/2019 |
2019-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GEELAN / 26/07/2019 |
2019-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE LUSTIG / 26/07/2019 |
2019-05-22 |
delete alias Eurospan Australia |
2019-05-22 |
delete alias Eurospan India |
2019-05-22 |
update statutory_documents ADOPT ARTICLES 23/04/2019 |
2019-04-12 |
delete email ch..@theafricanmoonpress.co.za |
2019-04-12 |
delete person Chris Reinders |
2019-03-12 |
delete email bo..@gmail.com |
2019-03-12 |
delete person Dr László Horváth |
2019-03-12 |
delete phone +36 (0)1370 3614 |
2019-03-12 |
delete phone +36 (0)30 942 1071 |
2019-03-12 |
insert email ja..@jaceklewinson.com |
2019-03-12 |
insert person Jacek Lewinson |
2019-03-12 |
insert phone +48 (0)502603290 |
2019-03-12 |
update founded_year 1976 => 2004 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-01-18 |
update founded_year 1896 => 1976 |
2018-10-11 |
update website_status FlippedRobots => OK |
2018-10-11 |
delete alias Eurospan Group |
2018-10-11 |
delete source_ip 83.223.101.64 |
2018-10-11 |
insert source_ip 185.41.8.67 |
2018-10-11 |
update founded_year null => 1896 |
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 |
2018-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-17 |
update website_status FailedRobots => FlippedRobots |
2018-07-07 |
update website_status FlippedRobots => FailedRobots |
2018-06-07 |
update website_status FailedRobots => FlippedRobots |
2018-04-13 |
update website_status FlippedRobots => FailedRobots |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2018-03-10 |
update website_status FailedRobots => FlippedRobots |
2018-03-07 |
delete address GRAY'S INN HOUSE 127 CLERKENWELL ROAD LONDON ENGLAND EC1R 5DB |
2018-03-07 |
insert address GRAY'S INN HOUSE CLERKENWELL ROAD LONDON ENGLAND EC1R 5DB |
2018-03-07 |
update registered_address |
2018-01-26 |
update website_status FlippedRobots => FailedRobots |
2018-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
GRAY'S INN HOUSE 127 CLERKENWELL ROAD
LONDON
EC1R 5DB
ENGLAND |
2018-01-03 |
update website_status FailedRobots => FlippedRobots |
2017-12-07 |
update website_status FlippedRobots => FailedRobots |
2017-12-07 |
delete address 3 HENRIETTA STREET LONDON WC2E 8LU |
2017-12-07 |
insert address GRAY'S INN HOUSE 127 CLERKENWELL ROAD LONDON ENGLAND EC1R 5DB |
2017-12-07 |
update registered_address |
2017-11-16 |
update website_status FailedRobots => FlippedRobots |
2017-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM
3 HENRIETTA STREET
LONDON
WC2E 8LU |
2017-10-31 |
update website_status FlippedRobots => FailedRobots |
2017-10-16 |
update website_status OK => FlippedRobots |
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 |
2017-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
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 |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH PATRICK RHODES |
2016-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update statutory_documents SECRETARY APPOINTED MR RICHARD IAN STROUD |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 07/06/2016 |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE FRASER |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-26 |
insert index_pages_linkeddomain eurospandatabases.com |
2016-04-26 |
update founded_year 1970 => null |
2016-04-05 |
update statutory_documents 09/03/16 FULL LIST |
2016-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 01/01/2015 |
2016-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE LUSTIG / 01/01/2015 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
update founded_year null => 1970 |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-06 |
update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 12200 |
2015-05-20 |
delete index_pages_linkeddomain cld.bz |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-04-22 |
update statutory_documents ADOPT ARTICLES 31/05/2011 |
2015-04-16 |
update statutory_documents 09/03/15 FULL LIST |
2015-03-19 |
update founded_year 1991 => null |
2015-01-15 |
update founded_year 1997 => 1991 |
2014-11-08 |
insert index_pages_linkeddomain cld.bz |
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 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-13 |
update founded_year null => 1997 |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-06 |
update website_status OK => FlippedRobots |
2014-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-24 |
insert industry_tag marketing and sales |
2014-03-13 |
update statutory_documents 09/03/14 FULL LIST |
2014-02-05 |
insert industry_tag group of medical |
2014-02-05 |
update description |
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 |
2013-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-16 |
insert alias Eurospan Group |
2013-07-16 |
insert alias Eurospan Ltd |
2013-07-16 |
insert index_pages_linkeddomain eurospanbookstore.com |
2013-07-16 |
insert index_pages_linkeddomain eurospanfiles.com |
2013-07-16 |
insert index_pages_linkeddomain eurospangroup.com |
2013-07-16 |
insert index_pages_linkeddomain kdweb.co.uk |
2013-07-16 |
update description |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
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 |
2013-03-21 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 01/03/2013 |
2013-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-14 |
update statutory_documents 09/03/12 FULL LIST |
2011-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-23 |
update statutory_documents 09/03/11 FULL LIST |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-27 |
update statutory_documents SECTION 519 |
2010-03-26 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE LUSTIG |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GEELAN / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE EMMA FRASER / 10/11/2009 |
2009-10-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRASER / 28/10/2008 |
2008-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-30 |
update statutory_documents SECRETARY RESIGNED |
2007-04-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-13 |
update statutory_documents SECRETARY RESIGNED |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/05 |
2006-02-03 |
update statutory_documents £ NC 10000/20000
29/11/ |
2005-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-03-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS |
1998-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS |
1997-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1997-05-15 |
update statutory_documents RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-04 |
update statutory_documents SECRETARY RESIGNED |
1996-05-08 |
update statutory_documents RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-18 |
update statutory_documents RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS |
1995-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-09 |
update statutory_documents RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS |
1994-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1994-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-12 |
update statutory_documents RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS |
1991-04-18 |
update statutory_documents RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS |
1991-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/90; NO CHANGE OF MEMBERS |
1991-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-09-01 |
update statutory_documents RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS |
1989-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-03-02 |
update statutory_documents RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS |
1988-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-06-08 |
update statutory_documents RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS |
1987-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-05-20 |
update statutory_documents RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS |
1972-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED |
1964-08-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1964-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |