Date | Description |
2024-03-14 |
delete index_pages_linkeddomain trustpilot.com |
2024-03-14 |
delete source_ip 91.146.104.247 |
2024-03-14 |
insert person Emily Kevan |
2024-03-14 |
insert person Sarah Hamilton |
2024-03-14 |
insert source_ip 92.205.148.56 |
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 |
2023-09-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-02 |
delete privacy_emails pr..@safe-collections.com |
2023-04-02 |
delete email pr..@safe-collections.com |
2023-04-02 |
delete person Emily Kevan |
2023-03-02 |
delete person Rodica Penel |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2023-01-29 |
delete person Jonn Dart |
2023-01-29 |
delete person Nicola Greenwood |
2023-01-29 |
insert person Emily Kevan |
2023-01-29 |
insert person James Skellorn |
2023-01-29 |
insert person Rodica Penel |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-02-07 |
delete about_pages_linkeddomain late-payment-calculator.co.uk |
2022-02-07 |
delete contact_pages_linkeddomain late-payment-calculator.co.uk |
2022-02-07 |
delete index_pages_linkeddomain late-payment-calculator.co.uk |
2022-02-07 |
delete management_pages_linkeddomain late-payment-calculator.co.uk |
2022-02-07 |
delete terms_pages_linkeddomain late-payment-calculator.co.uk |
2022-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA FITZGERALD |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED BARBARA FITZGERALD |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
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 |
2020-08-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
delete source_ip 95.142.155.121 |
2020-03-30 |
insert source_ip 91.146.104.247 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
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 31/12/18 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIDNEY HOME |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-12-20 |
insert index_pages_linkeddomain trustpilot.com |
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 |
2018-10-01 |
update statutory_documents CESSATION OF SIDNEY DENNIS HOME AS A PSC |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-27 |
delete phone +44 1772 454505 |
2018-05-16 |
update website_status FlippedRobots => OK |
2018-05-16 |
insert about_pages_linkeddomain late-payment-calculator.co.uk |
2018-05-16 |
insert address Centurion House
Centurion Way
Leyland
Lancashire
PR25 3GR |
2018-05-16 |
insert contact_pages_linkeddomain late-payment-calculator.co.uk |
2018-05-16 |
insert index_pages_linkeddomain late-payment-calculator.co.uk |
2018-05-16 |
insert management_pages_linkeddomain late-payment-calculator.co.uk |
2018-04-11 |
update website_status OK => FlippedRobots |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2018-01-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM EARL HOME / 05/01/2018 |
2018-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIDNEY DENNIS HOME / 05/01/2018 |
2018-01-22 |
update statutory_documents ADOPT ARTICLES 05/01/2018 |
2017-10-21 |
insert address Centurion House. Centurion Way.
Farington. Lancashire. United Kingdom. PR25 3GR |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-08-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-31 |
delete about_pages_linkeddomain goo.gl |
2017-07-31 |
delete about_pages_linkeddomain trustpilot.com |
2017-06-30 |
delete address Centurion House
Centurion Way
Farington
Leyland
Lancashire
PR25 3GR
UK |
2017-06-30 |
delete fax +44 (0)1772 455007 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ADAM HOME |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM HOME |
2016-12-06 |
insert index_pages_linkeddomain trustpilot.com |
2016-07-12 |
delete source_ip 95.142.159.180 |
2016-07-12 |
insert source_ip 95.142.155.121 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
insert about_pages_linkeddomain goo.gl |
2016-05-18 |
insert about_pages_linkeddomain trustpilot.com |
2016-05-18 |
insert management_pages_linkeddomain goo.gl |
2016-05-18 |
insert management_pages_linkeddomain trustpilot.com |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-08 |
update statutory_documents 04/02/16 FULL LIST |
2015-12-02 |
delete person Lord Sugar |
2015-12-02 |
delete registration_number 1815264 |
2015-12-02 |
insert registration_number 01815264 |
2015-10-11 |
insert person Lord Sugar |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-05 |
delete about_pages_linkeddomain facebook.com |
2015-03-05 |
delete about_pages_linkeddomain late-payment-calculator.co.uk |
2015-03-05 |
delete address Centurion House
Centurion Way
Farington, Lancashire
PR25 3GR |
2015-03-05 |
delete address Centurion Way, Leyland, Lancashire. PR25 3GR |
2015-03-05 |
delete index_pages_linkeddomain facebook.com |
2015-03-05 |
delete phone +44 (0)8454 500962 |
2015-03-05 |
delete phone 01772 454505 |
2015-03-05 |
insert about_pages_linkeddomain linkedin.com |
2015-03-05 |
insert about_pages_linkeddomain theguardian.com |
2015-03-05 |
insert index_pages_linkeddomain linkedin.com |
2015-03-05 |
insert phone +44 (0)1772 454505 |
2015-03-05 |
insert registration_number Z5257449 |
2015-03-05 |
insert vat GB 407 3581 59 |
2015-02-05 |
update statutory_documents 04/02/15 FULL LIST |
2015-02-03 |
delete about_pages_linkeddomain t.co |
2015-02-03 |
delete index_pages_linkeddomain t.co |
2015-02-03 |
delete partner_pages_linkeddomain t.co |
2014-10-10 |
insert general_emails in..@safe-collections.com |
2014-10-10 |
delete partner Gallagher Heath Credit Insurance |
2014-10-10 |
delete partner KnowledgeBank B2B Data |
2014-10-10 |
delete partner Riskdisk UK Credit Reporting |
2014-10-10 |
delete person Gallagher Heath |
2014-10-10 |
insert address Centurion House
Centurion Way
Farington, Lancashire
PR25 3GR |
2014-10-10 |
insert email in..@safe-collections.com |
2014-10-10 |
insert index_pages_linkeddomain late-payment-calculator.co.uk |
2014-10-10 |
insert partner_pages_linkeddomain late-payment-calculator.co.uk |
2014-10-10 |
insert person Frank Jonen |
2014-10-10 |
insert phone 01772 454505 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-30 |
delete address Centurion House
Centurion Way
Farington, Leyland
Lancashire
United Kingdom
PR25 3GR |
2014-08-30 |
delete fax +44 (0) 1772 455007 |
2014-08-30 |
delete phone +44 (0) 1772 454505 |
2014-08-30 |
insert fax 01772 455007 |
2014-08-30 |
insert phone +44 (0)8454 500962 |
2014-07-20 |
delete person Daryl Bennett MICM |
2014-05-07 |
delete casestudy_pages_linkeddomain t.co |
2014-05-07 |
delete contact_pages_linkeddomain t.co |
2014-05-07 |
delete management_pages_linkeddomain t.co |
2014-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY DENNIS HOME / 18/03/2014 |
2014-03-08 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-08 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-13 |
insert management_pages_linkeddomain facebook.com |
2014-02-13 |
insert management_pages_linkeddomain t.co |
2014-02-13 |
insert management_pages_linkeddomain twitter.com |
2014-02-04 |
update statutory_documents 04/02/14 FULL LIST |
2014-01-21 |
delete management_pages_linkeddomain facebook.com |
2014-01-21 |
delete management_pages_linkeddomain t.co |
2014-01-21 |
delete management_pages_linkeddomain twitter.com |
2014-01-07 |
delete alias Safe Collections Toggle |
2014-01-07 |
insert index_pages_linkeddomain facebook.com |
2014-01-07 |
insert index_pages_linkeddomain t.co |
2014-01-07 |
insert index_pages_linkeddomain twitter.com |
2013-12-21 |
delete address Centurion House
Centurion Way
Farington, Leyland
Lancashire
United Kingdom
PR25 3GR |
2013-12-21 |
delete index_pages_linkeddomain facebook.com |
2013-12-21 |
delete index_pages_linkeddomain t.co |
2013-12-21 |
delete index_pages_linkeddomain twitter.com |
2013-12-21 |
insert alias Safe Collections Toggle |
2013-11-18 |
update website_status FlippedRobots => OK |
2013-11-15 |
update website_status OK => FlippedRobots |
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 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-04 |
update website_status OK => FlippedRobots |
2013-07-14 |
delete partner When Riskdisk |
2013-07-14 |
delete source_ip 95.142.159.33 |
2013-07-14 |
insert about_pages_linkeddomain t.co |
2013-07-14 |
insert casestudy_pages_linkeddomain t.co |
2013-07-14 |
insert contact_pages_linkeddomain t.co |
2013-07-14 |
insert index_pages_linkeddomain t.co |
2013-07-14 |
insert management_pages_linkeddomain t.co |
2013-07-14 |
insert partner Experian Business Express |
2013-07-14 |
insert partner_pages_linkeddomain t.co |
2013-07-14 |
insert source_ip 95.142.159.180 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
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 |
2013-04-16 |
delete source_ip 91.206.183.80 |
2013-04-16 |
delete vat 407 3581 59 |
2013-04-16 |
insert address Centurion Way, Leyland, Lancashire. PR25 3GR |
2013-04-16 |
insert index_pages_linkeddomain facebook.com |
2013-04-16 |
insert index_pages_linkeddomain twitter.com |
2013-04-16 |
insert partner Gallagher Heath Credit Insurance |
2013-04-16 |
insert partner KnowledgeBank B2B Data |
2013-04-16 |
insert partner_pages_linkeddomain facebook.com |
2013-04-16 |
insert partner_pages_linkeddomain twitter.com |
2013-04-16 |
insert source_ip 95.142.159.33 |
2013-02-07 |
update statutory_documents 04/02/13 FULL LIST |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-12 |
delete partner Solo |
2012-09-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents COMPANY NAME CHANGED CREDITSAFE LIMITED
CERTIFICATE ISSUED ON 17/02/12 |
2012-02-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-02-06 |
update statutory_documents 04/02/12 FULL LIST |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents SECRETARY APPOINTED MR ADAM EARL HOME |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN HOME |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN HOME |
2011-02-04 |
update statutory_documents 04/02/11 FULL LIST |
2010-07-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-09 |
update statutory_documents 04/02/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELLEN JESSIE HOME / 04/02/2010 |
2009-09-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, CENTURION HOUSE, LEYLAND BUSINESS PARK,, CENTURION WAY, FARINGTON,, LEYLAND, LANCS, PR25 3GR |
2009-02-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
4A BLUNDELL CRESCENT, SOUTHPORT, MERSEYSIDE, PR8 4RF |
2007-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
4 FARNBOROUGH ROAD, BIRKDALE, SOUTHPORT, MERSEYSIDE PR8 3DF |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED
25/07/06 |
2006-08-08 |
update statutory_documents £ NC 100/300
25/07/06 |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
22 NEW QUEBEC STREET, LONDON W1H 7SB |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS; AMEND |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS |
1998-11-25 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-07-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/97 |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-02-23 |
update statutory_documents RE SHARES 10/12/97 |
1998-02-23 |
update statutory_documents ADOPT MEM AND ARTS 10/12/97 |
1997-12-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
1997-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS |
1996-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS |
1995-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents ADOPT MEM AND ARTS 02/06/95 |
1995-06-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 02/06/95 |
1995-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS |
1994-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS |
1993-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS |
1992-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-03-09 |
update statutory_documents RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS |
1991-03-01 |
update statutory_documents RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS |
1991-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-06-01 |
update statutory_documents RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS |
1990-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1989-07-25 |
update statutory_documents RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS |
1989-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-27 |
update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS |
1988-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-04-01 |
update statutory_documents RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS |
1987-04-01 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1986-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1984-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |