Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-29 => 2023-01-28 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-25 |
delete address 41 Commercial Street, Leith, EH6 6JD |
2024-03-25 |
delete source_ip 104.84.77.97 |
2024-03-25 |
insert source_ip 104.84.76.85 |
2023-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/23 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JAMES PLATT |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GREENHALGH |
2023-09-14 |
insert address 41 Commercial Street, Leith, EH6 6JD |
2023-05-23 |
update statutory_documents SECRETARY APPOINTED THERESA CASEY |
2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIRMA CASSIDY |
2023-02-26 |
delete phone +44 131 561 2000 |
2023-02-26 |
delete terms_pages_linkeddomain basefashion.co.uk |
2023-02-26 |
delete terms_pages_linkeddomain bbclothing.co.uk |
2023-02-26 |
delete terms_pages_linkeddomain kidscavern.co.uk |
2023-02-26 |
delete terms_pages_linkeddomain nicholasdeakins.com |
2023-02-26 |
delete terms_pages_linkeddomain simonandsimononline.com |
2023-02-26 |
delete terms_pages_linkeddomain woodhouseclothing.com |
2023-02-26 |
insert phone +44 131 561 2010 |
2022-12-24 |
delete source_ip 104.82.214.91 |
2022-12-24 |
insert source_ip 104.84.77.97 |
2022-11-22 |
delete source_ip 34.250.206.163 |
2022-11-22 |
delete source_ip 54.229.49.214 |
2022-11-22 |
insert source_ip 104.82.214.91 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED RÉGIS SCHULTZ |
2022-10-24 |
update statutory_documents SECRETARY APPOINTED NIRMA CASSIDY |
2022-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL |
2022-10-22 |
delete source_ip 99.81.140.194 |
2022-10-22 |
delete source_ip 34.250.145.183 |
2022-10-22 |
insert source_ip 34.250.206.163 |
2022-10-22 |
insert source_ip 54.229.49.214 |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIOBHAN MAWDSLEY |
2022-09-20 |
delete source_ip 52.18.103.186 |
2022-09-20 |
insert source_ip 99.81.140.194 |
2022-08-18 |
insert service_pages_linkeddomain lsr.repair |
2022-08-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-29 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-19 |
delete source_ip 18.203.90.229 |
2022-07-19 |
delete source_ip 52.50.3.214 |
2022-07-19 |
insert source_ip 34.250.145.183 |
2022-07-19 |
insert source_ip 52.18.103.186 |
2022-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/22 |
2022-04-17 |
delete source_ip 52.213.66.229 |
2022-04-17 |
insert source_ip 52.50.3.214 |
2022-03-17 |
insert support_emails cu..@georgefisher.co.uk |
2022-03-17 |
delete index_pages_linkeddomain tiso.com |
2022-03-17 |
delete source_ip 34.253.12.200 |
2022-03-17 |
delete source_ip 52.30.48.160 |
2022-03-17 |
insert address 41 Commercial Street, Edinburgh, EH6 6JD |
2022-03-17 |
insert email cu..@georgefisher.co.uk |
2022-03-17 |
insert phone +44 131 561 2000 |
2022-03-17 |
insert phone 0131 561 2000 |
2022-03-17 |
insert source_ip 18.203.90.229 |
2022-03-17 |
insert source_ip 52.213.66.229 |
2022-01-07 |
update accounts_last_madeup_date 2020-02-01 => 2021-01-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2021-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/21 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-09-27 |
delete source_ip 52.31.144.63 |
2021-09-27 |
delete source_ip 54.228.100.238 |
2021-09-27 |
insert index_pages_linkeddomain tiso.com |
2021-09-27 |
insert source_ip 34.253.12.200 |
2021-09-27 |
insert source_ip 52.30.48.160 |
2021-09-27 |
update website_status InternalTimeout => OK |
2021-07-27 |
update website_status OK => InternalTimeout |
2021-06-26 |
update website_status FlippedRobots => OK |
2021-06-26 |
delete alias George Fisher UK |
2021-06-26 |
delete index_pages_linkeddomain facebook.com |
2021-06-26 |
delete index_pages_linkeddomain instagram.com |
2021-06-26 |
delete index_pages_linkeddomain plus.google.com |
2021-06-26 |
delete index_pages_linkeddomain twitter.com |
2021-06-26 |
delete source_ip 84.19.96.18 |
2021-06-26 |
insert source_ip 52.31.144.63 |
2021-06-26 |
insert source_ip 54.228.100.238 |
2021-06-26 |
update founded_year null => 1957 |
2021-06-26 |
update robots_txt_status www.georgefisher.co.uk: 404 => 200 |
2021-02-07 |
update accounts_last_madeup_date 2019-02-02 => 2020-02-01 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/20 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-16 |
update website_status OK => FlippedRobots |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-02-03 => 2019-02-02 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/19 |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TISO / 31/10/2019 |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET MACDONALD / 31/10/2019 |
2019-08-16 |
delete address Edinburgh House, Hollinsbrook Way, Bury, Lancashire, United Kingdom, BL9 8RR |
2019-08-16 |
delete index_pages_linkeddomain bit.ly |
2019-08-16 |
delete index_pages_linkeddomain t.co |
2019-08-16 |
delete service_pages_linkeddomain a2bsportstherapy.co.uk |
2019-08-16 |
insert address Edinburgh House, Hollinsbrook Way, Bury, Lancashire BL9 8RR |
2019-08-16 |
insert address George Fisher, 2 Borrowdale Road, Keswick, Cumbria, CA12 5DA |
2019-08-16 |
insert vat 917907105 |
2019-08-16 |
update primary_contact Edinburgh House, Hollinsbrook Way, Bury, Lancashire, United Kingdom, BL9 8RR => Edinburgh House, Hollinsbrook Way, Bury, Lancashire BL9 8RR |
2019-07-17 |
insert index_pages_linkeddomain bit.ly |
2019-04-06 |
delete index_pages_linkeddomain tinyurl.com |
2019-01-24 |
insert service_pages_linkeddomain a2bsportstherapy.co.uk |
2018-12-16 |
insert index_pages_linkeddomain t.co |
2018-12-16 |
insert index_pages_linkeddomain tinyurl.com |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-28 => 2018-02-03 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL |
2018-10-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET MACDONALD / 31/10/2018 |
2018-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/02/18 |
2018-10-07 |
delete index_pages_linkeddomain t.co |
2018-05-31 |
insert address Edinburgh House, Hollinsbrook Way, Bury, Lancashire, United Kingdom, BL9 8RR |
2018-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FISHER HOLDINGS LIMITED |
2018-05-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018 |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018 |
2017-12-08 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-28 |
2017-12-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/17 |
2017-10-05 |
insert about_pages_linkeddomain jdplc.com |
2017-10-05 |
insert address Edinburgh House, Hollinsbrook Way, Bury, Lancashire, United Kingdom, BL9 8RR |
2017-10-05 |
insert career_pages_linkeddomain jdplc.com |
2017-10-05 |
insert contact_pages_linkeddomain jdplc.com |
2017-10-05 |
insert directions_pages_linkeddomain jdplc.com |
2017-10-05 |
insert index_pages_linkeddomain jdplc.com |
2017-10-05 |
insert product_pages_linkeddomain jdplc.com |
2017-10-05 |
insert service_pages_linkeddomain jdplc.com |
2017-10-05 |
insert terms_pages_linkeddomain jdplc.com |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW AIREY |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 08/11/2016 |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 08/11/2016 |
2016-11-06 |
insert index_pages_linkeddomain carfreewalks.org |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/16 |
2016-07-13 |
insert index_pages_linkeddomain t.co |
2016-06-03 |
delete index_pages_linkeddomain t.co |
2016-03-10 |
insert index_pages_linkeddomain t.co |
2016-02-07 |
delete index_pages_linkeddomain t.co |
2016-01-10 |
update robots_txt_status www.georgefisher.co.uk: 200 => 404 |
2015-12-07 |
update accounts_last_madeup_date 2014-02-01 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2015-11-26 |
update statutory_documents 31/10/15 FULL LIST |
2015-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS |
2015-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-11-05 |
update statutory_documents SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR |
2015-10-29 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2015-10-29 |
delete source_ip 88.208.206.247 |
2015-10-29 |
insert alias George Fisher UK |
2015-10-29 |
insert index_pages_linkeddomain instagram.com |
2015-10-29 |
insert index_pages_linkeddomain t.co |
2015-10-29 |
insert source_ip 84.19.96.18 |
2015-08-06 |
delete address Kuhl Shorts Men's Kontra Teak (8092A)
£55.00 Inc VAT
MSR Stove WindBoiler |
2015-07-09 |
insert address Kuhl Shorts Men's Kontra Teak (8092A)
£55.00 Inc VAT
MSR Stove WindBoiler |
2015-04-16 |
insert fax +44 (0) 17687 71818 |
2015-04-16 |
insert terms_pages_linkeddomain sagepay.co.uk |
2015-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-03-18 |
delete source_ip 94.236.60.252 |
2015-03-18 |
insert source_ip 88.208.206.247 |
2015-03-17 |
update statutory_documents SECT 519 |
2015-01-07 |
delete address EDINBURGH HOUSE HOLLINSBROOK WAY PILSWORTH BURY LANCASHIRE UNITED KINGDOM BL9 8RR |
2015-01-07 |
insert address EDINBURGH HOUSE HOLLINSBROOK WAY PILSWORTH BURY LANCASHIRE BL9 8RR |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-09 |
update statutory_documents 31/10/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-26 => 2014-02-01 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/14 |
2014-10-07 |
delete address 2 BORROWDALE ROAD KESWICK CUMBRIA CA12 5DA |
2014-10-07 |
insert address EDINBURGH HOUSE HOLLINSBROOK WAY PILSWORTH BURY LANCASHIRE UNITED KINGDOM BL9 8RR |
2014-10-07 |
update registered_address |
2014-10-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY |
2014-09-22 |
delete address Kuhl Pant Revolvr 34" Leg Gun Metal (6905H)
£60.00 Inc VAT
Petzl Headtorch NAO |
2014-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
2 BORROWDALE ROAD
KESWICK
CUMBRIA
CA12 5DA |
2014-08-15 |
insert address Kuhl Pant Revolvr 34" Leg Gun Metal (6905H)
£60.00 Inc VAT
Petzl Headtorch NAO |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH |
2014-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014 |
2014-03-27 |
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 |
2014-03-26 |
update statutory_documents SAIL ADDRESS CREATED |
2014-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TISO / 26/03/2014 |
2014-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT THOMAS / 26/03/2014 |
2014-03-24 |
delete address North Face Jacket Girl's Insulated Open Gate Pixie Purple (7243A)
£45.00 Inc VAT |
2014-03-08 |
delete address Salomon Jacket Junior Exposure JR Light Park Green (7162A)
£70.00 Inc VAT |
2014-03-08 |
insert address North Face Jacket Girl's Insulated Open Gate Pixie Purple (7243A)
£45.00 Inc VAT |
2014-02-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-26 |
update statutory_documents ADOPT ARTICLES 30/01/2014 |
2014-02-21 |
update statutory_documents SECRETARY APPOINTED MRS JANE MARIE BRISLEY |
2014-02-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2014-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL SMITH |
2014-02-16 |
delete address Salomon Jacket Junior Exposure JR 352722 Light Park Green (7162A)
£85.00 Inc VAT |
2014-02-16 |
insert address Salomon Jacket Junior Exposure JR Light Park Green (7162A)
£70.00 Inc VAT |
2014-02-01 |
delete address North Face Jacket Women's Inlux TOA6DT Brilliant Blue (6010F)
£180.00 Inc VAT |
2014-02-01 |
insert address Salomon Glove Women's Liberty CS 353426 Boss Blue/Black |
2014-01-17 |
insert address North Face Jacket Women's Inlux TOA6DT Brilliant Blue (6010F)
£180.00 Inc VAT |
2014-01-07 |
update num_mort_charges 11 => 12 |
2014-01-07 |
update num_mort_outstanding 2 => 3 |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2014-01-03 |
insert address Salomon Jacket Junior Exposure JR 352722 Light Park Green (7162A)
£85.00 Inc VAT |
2013-12-20 |
update statutory_documents 31/10/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-28 => 2013-01-26 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-12-06 |
insert address Salomon Jacket Junior Exposure JR 352722 Light Park Green |
2013-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023851430012 |
2013-11-29 |
update statutory_documents FACILITY AGREEMENT/APPROVE ENTRY FOR DOCUMENTS 11/11/2013 |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR BARRY COLIN BOWN |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN COWGILL |
2013-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON |
2013-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/01/13 |
2013-09-19 |
insert general_emails in..@reboundclinic.co.uk |
2013-09-19 |
insert email in..@reboundclinic.co.uk |
2013-07-08 |
delete address Arcteryx Jacket W's Beta AR 10805 Blackberry (1156K)
£370.00 Inc VAT |
2013-07-08 |
insert address Arcteryx Jacket Women's Beta AR 12730 Roseberry New Gore-Tex Pro (1157B)
£390.00 Inc VAT |
2013-06-23 |
update accounts_last_madeup_date 2011-01-29 => 2012-01-28 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN MARGARET MACDONALD |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW AIREY |
2012-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/12 |
2012-11-02 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-25 |
insert phone 128806 |
2012-10-25 |
delete email of..@georgefisher.co.uk |
2012-10-25 |
delete phone 128806 |
2012-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-12-21 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/11 |
2011-05-25 |
update statutory_documents SECRETARY APPOINTED NIGEL PETER SMITH |
2011-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
2010-11-18 |
update statutory_documents 31/10/10 FULL LIST |
2010-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/10 |
2009-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-11-17 |
update statutory_documents 31/10/09 FULL LIST |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/08 |
2008-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-31 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
THE TRIANGLE 3RD FLOOR MLS
EXCHANGE SQUARE
MANCHESTER
M4 3TR |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents SECRETARY RESIGNED |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/07 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/06 |
2005-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-10-21 |
update statutory_documents £ IC 184500/69500
27/06/05
£ SR 1150000@.10=115000 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/04 |
2004-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/03 |
2002-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM:
THE TRIANGLE
3RD FLOOR MLS
EXCHANGE SQUARE
MANCHESTER M4 3TR |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/02 |
2002-09-03 |
update statutory_documents £ IC 327143/184500
30/08/02
£ SR 1426430@.1=142643 |
2002-09-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-03 |
update statutory_documents SHARES REDESIGNATED 30/08/02 |
2002-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-12 |
update statutory_documents SECRETARY RESIGNED |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/01 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
1999-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/99 |
1998-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS |
1998-06-25 |
update statutory_documents £ NC 310000/247500
13/10/92 |
1998-06-25 |
update statutory_documents £ NC 247500/442430
13/10/92 |
1998-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/98 |
1998-06-25 |
update statutory_documents ALTER MEM AND ARTS 13/10/92 |
1998-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/92 |
1998-06-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/92 |
1997-11-02 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/01/97 |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/96 |
1996-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/96 FROM:
4TH FLOOR
COLWYN CHAMBERS
19 YORK STREET
MANCHESTER M2 3BA |
1995-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/95 |
1995-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-26 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1993-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/93 FROM:
BERNARD HOUSE
PICCADILLY PLAZA
MANCHESTER
M1 4DJ |
1993-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/93 |
1992-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-25 |
update statutory_documents RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS |
1992-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/01/92 |
1992-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/91 |
1991-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1991-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-19 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/90 |
1990-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/90 FROM:
11 ST JAMES'S SQUARE
MANCHESTER
M2 6DR |
1990-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-09-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/08/89 |
1989-08-17 |
update statutory_documents S-DIV |
1989-08-17 |
update statutory_documents £ NC 1000/310000 |
1989-08-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1989-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-07-31 |
update statutory_documents COMPANY NAME CHANGED
TRADPINE LIMITED
CERTIFICATE ISSUED ON 01/08/89 |
1989-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-25 |
update statutory_documents ALTER MEM AND ARTS 230689 |
1989-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |