Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-10-01 |
update website_status Disallowed => FlippedRobots |
2023-07-30 |
update website_status FlippedRobots => Disallowed |
2023-06-30 |
update website_status Disallowed => FlippedRobots |
2023-04-29 |
update website_status FlippedRobots => Disallowed |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-06 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN POWELL |
2023-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN |
2023-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH |
2023-03-05 |
update website_status OK => FlippedRobots |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-11-11 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/13 |
2022-11-11 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/16 |
2022-11-09 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/14 |
2022-11-09 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/15 |
2022-10-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017 |
2022-10-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2019 |
2022-10-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2022 |
2022-07-25 |
delete about_pages_linkeddomain plus.google.com |
2022-07-25 |
delete about_pages_linkeddomain twitter.com |
2022-07-25 |
insert career_pages_linkeddomain indeed.com |
2022-02-22 |
update statutory_documents 16/02/22 STATEMENT OF CAPITAL GBP 180.0 |
2021-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH ROYDEN AMOTT / 06/04/2016 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-10-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2019 |
2021-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROYDEN AMOTT / 19/10/2021 |
2021-08-13 |
update website_status FlippedRobots => OK |
2021-08-06 |
update website_status OK => FlippedRobots |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2021-01-30 |
update description |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BARNETT-DEAN |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE BARNETT-DEAN |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY ROEBUCK |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-06-28 |
delete source_ip 82.71.204.29 |
2019-06-28 |
insert source_ip 185.219.238.35 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
2019-03-19 |
update website_status FlippedRobots => OK |
2019-03-19 |
delete address Ground Floor, Unit B
Toller Court
Short Bank Road
Skipton
North Yorkshire
BD23 2HG |
2019-01-07 |
delete company_previous_name CAICE UK LIMITED |
2018-12-09 |
update website_status FailedRobots => FlippedRobots |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-06-04 |
update website_status FlippedRobots => FailedRobots |
2018-05-08 |
update website_status FailedRobots => FlippedRobots |
2018-04-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAICE MANAGEMENT LIMITED |
2018-04-17 |
update statutory_documents ADOPT ARTICLES 04/04/2018 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-03-07 |
update website_status FlippedRobots => FailedRobots |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HARTLEY DEAN |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR BEN BERESFORD |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL WITTY |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE ANNE BARNETT-DEAN |
2018-01-21 |
update website_status OK => FlippedRobots |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE ANNE DEAN / 20/11/2017 |
2017-09-07 |
update num_mort_charges 5 => 6 |
2017-09-07 |
update num_mort_satisfied 3 => 4 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-08-07 |
update num_mort_charges 4 => 5 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027906670006 |
2017-07-18 |
update website_status FlippedRobots => OK |
2017-07-18 |
delete source_ip 82.71.205.4 |
2017-07-18 |
insert source_ip 82.71.204.29 |
2017-07-18 |
update robots_txt_status www.caice.co.uk: 404 => 200 |
2017-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027906670005 |
2017-07-07 |
update num_mort_outstanding 4 => 1 |
2017-07-07 |
update num_mort_satisfied 0 => 3 |
2017-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027906670003 |
2017-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027906670004 |
2017-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-16 |
update website_status OK => FlippedRobots |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-09 |
update statutory_documents 05/07/16 STATEMENT OF CAPITAL GBP 190.000 |
2016-12-09 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 1800 |
2016-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-11-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-11-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-27 |
update statutory_documents ADOPT ARTICLES 08/06/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-04-12 |
update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 194 |
2016-03-03 |
update statutory_documents 16/02/16 FULL LIST |
2015-11-07 |
update account_category MEDIUM => FULL |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-07 |
update num_mort_charges 3 => 4 |
2015-11-07 |
update num_mort_outstanding 3 => 4 |
2015-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027906670004 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-05-07 |
update num_mort_charges 2 => 3 |
2015-05-07 |
update num_mort_outstanding 2 => 3 |
2015-05-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027906670003 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-05 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCO ZEOLLA |
2015-01-16 |
delete address St. Andrew's House
St. Andrew's Industrial Estate
Bridport
Dorset
DT6 3EX |
2015-01-16 |
delete address Suite 406
Jafza
Dubai
United Arab Emirates |
2015-01-16 |
delete phone +44 (0)1308 425958 |
2015-01-16 |
delete phone +971 4 8810624 |
2015-01-16 |
delete phone +971 4 8810625 |
2015-01-16 |
insert address 54 South Street
Bridport
Dorset
DT6 3NN |
2015-01-16 |
insert contact_pages_linkeddomain panashcohvac.com |
2015-01-16 |
insert phone +971 7 244 5955 |
2015-01-16 |
insert phone +971 7 244 6969 |
2015-01-07 |
update account_category FULL => MEDIUM |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14 |
2014-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW CLOUGH |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY COLBORNE |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-14 |
update statutory_documents 16/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-09-05 |
insert contact_pages_linkeddomain mollom.com |
2013-08-11 |
delete source_ip 188.65.35.111 |
2013-08-11 |
insert source_ip 82.71.205.4 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-13 |
update statutory_documents SECRETARY APPOINTED MS STEPHANIE ANNE DEAN |
2013-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MONICA PARKINSON |
2013-05-25 |
delete product_pages_linkeddomain caicefeedback.co.uk |
2013-04-10 |
delete personal_emails sa..@caice.co.uk |
2013-04-10 |
delete personal_emails te..@caice.co.uk |
2013-04-10 |
insert personal_emails du..@caice.co.uk |
2013-04-10 |
delete email sa..@caice.co.uk |
2013-04-10 |
delete email te..@caice.co.uk |
2013-04-10 |
delete person Sarah Waudby |
2013-04-10 |
delete person Ted Mangan |
2013-04-10 |
insert email da..@caice.co.uk |
2013-04-10 |
insert email du..@caice.co.uk |
2013-04-10 |
insert person Dan Saunderson |
2013-04-10 |
insert person Duncan Powell |
2013-02-27 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-15 |
delete address Ground Floor
Unit B
Toller Court
Short Bank Road
Skipton
BD23 2HH |
2013-02-15 |
insert address Ground Floor
Unit B
Toller Court
Short Bank Road
Skipton
BD23 2HG |
2013-01-31 |
delete address 21 Water Street
Skipton
North Yorkshire
BD23 1PQ |
2013-01-31 |
insert address Ground Floor
Unit B
Toller Court
Short Bank Road
Skipton
BD23 2HH |
2012-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-10-24 |
insert address Bath Road
Chippenham
SN15 2SA |
2012-10-24 |
update person_title Franco Zeolla |
2012-07-23 |
update statutory_documents ADOPT ARTICLES 26/06/2012 |
2012-03-30 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JOHN TIMMINS |
2012-03-30 |
update statutory_documents DIRECTOR APPOINTED MR TONY JAMES COLBORNE |
2012-02-21 |
update statutory_documents 16/02/12 FULL LIST |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROYDEN AMOTT / 01/03/2011 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN MACDONALD / 01/03/2011 |
2012-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA ELIZABETH PARKINSON / 01/03/2011 |
2011-12-13 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2011-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-12 |
update statutory_documents ALTER ARTICLES 04/03/2011 |
2011-04-04 |
update statutory_documents 03/04/11 STATEMENT OF CAPITAL GBP 200 |
2011-02-16 |
update statutory_documents 16/02/11 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CASHMORE / 16/02/2011 |
2010-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-11-15 |
update statutory_documents ADOPT ARTICLES 11/11/2010 |
2010-02-17 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCO ZEOLLA / 01/01/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN MACDONALD / 01/01/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CASHMORE / 01/01/2010 |
2009-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CASHMORE / 16/02/2009 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, RIVERSIDE HOUSE, 3 THE PASTURES, GAZELLE CLOSE, WINNERSH, BERKSHIRE, RG41 5HH |
2008-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
PARKSIDE HOUSE, 258 SHINFIELD ROAD, READING, RG2 8EY |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents S-DIV
29/01/07 |
2007-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-21 |
update statutory_documents SUB DIVISION 29/01/07 |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 16/02/01; CHANGE OF MEMBERS |
2000-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-02-25 |
update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-01 |
update statutory_documents SECRETARY RESIGNED |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-03-02 |
update statutory_documents RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS |
1998-12-10 |
update statutory_documents COMPANY NAME CHANGED
CAICE UK LIMITED
CERTIFICATE ISSUED ON 11/12/98 |
1998-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-03-13 |
update statutory_documents RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/96 FROM:
SUITE 3 PARKSIDE HOUSE, 15 HEADLEY ROAD, WOODLEY, BERKSHIRE RG5 4JB |
1996-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-02-13 |
update statutory_documents RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS |
1995-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-04 |
update statutory_documents RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS |
1994-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-02-23 |
update statutory_documents RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS |
1993-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/93 FROM:
BRAEMAR HOUSE, 107-111 QUEENS RD, READING, BERKS RG1 4DA |
1993-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-22 |
update statutory_documents ALTER MEM AND ARTS 21/03/93 |
1993-03-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/93 FROM:
110 WHITCHURCH ROAD, CARDIFF, CF4 3LY |
1993-02-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |