Date | Description |
2024-03-11 |
delete phone 12/800/35 - 16 |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD-CUISINIER |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-03-01 |
delete general_emails en..@groveproducts.co.uk |
2023-03-01 |
delete email en..@groveproducts.co.uk |
2023-03-01 |
insert phone 12/800/35 - 16 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-12-12 |
insert management_pages_linkeddomain ferank.eu |
2021-12-12 |
insert management_pages_linkeddomain google.com |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2021-03-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHANE BERNARD GIGOU |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCOIS FEUILLET |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE FEUILLET |
2020-07-19 |
insert phone 3002/5002 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-02-17 |
delete phone 2004/3004 |
2020-01-14 |
insert phone 2004/3004 |
2019-09-14 |
update website_status DomainNotFound => OK |
2019-08-14 |
update website_status OK => DomainNotFound |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BERNARD-CUISINIER |
2019-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROME DURAND |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-02-02 |
update website_status DomainNotFound => OK |
2018-12-29 |
update website_status OK => DomainNotFound |
2018-07-29 |
insert about_pages_linkeddomain ferank.eu |
2018-07-29 |
insert about_pages_linkeddomain google.com |
2018-07-29 |
insert contact_pages_linkeddomain ferank.eu |
2018-07-29 |
insert contact_pages_linkeddomain google.com |
2018-07-29 |
insert index_pages_linkeddomain ferank.eu |
2018-07-29 |
insert index_pages_linkeddomain google.com |
2018-07-29 |
insert partner_pages_linkeddomain ferank.eu |
2018-07-29 |
insert partner_pages_linkeddomain google.com |
2018-07-29 |
insert product_pages_linkeddomain ferank.eu |
2018-07-29 |
insert product_pages_linkeddomain google.com |
2018-07-29 |
insert terms_pages_linkeddomain ferank.eu |
2018-07-29 |
insert terms_pages_linkeddomain google.com |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-03-06 |
update robots_txt_status www.groveproducts.co.uk: 200 => 404 |
2017-11-20 |
update robots_txt_status www.groveproducts.co.uk: 404 => 200 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-19 |
update robots_txt_status www.groveproducts.co.uk: 200 => 404 |
2016-04-18 |
update statutory_documents 25/03/16 FULL LIST |
2016-03-10 |
update account_category SMALL => FULL |
2016-03-10 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-10 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-09 |
delete address 3 Avenue Lacassagne - 69003 LYON, France |
2016-03-09 |
delete fax +33 0 825 826 534 |
2016-03-09 |
delete phone + 33 0 825 826 533 |
2016-03-09 |
delete registration_number 413 659 392 |
2016-03-09 |
insert address 140, Quai du Sartel
59100 Roubaix
France |
2016-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-04-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-03-30 |
update statutory_documents 25/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-10-28 |
insert phone 2000/2500/2700 |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-27 |
update statutory_documents 25/03/14 FULL LIST |
2014-03-20 |
insert general_emails en..@groveproducts.co.uk |
2014-03-20 |
insert email en..@groveproducts.co.uk |
2014-03-05 |
delete general_emails en..@groveproducts.co.uk |
2014-03-05 |
delete email en..@groveproducts.co.uk |
2014-03-05 |
delete index_pages_linkeddomain instantloansoffers.com |
2014-03-05 |
delete source_ip 81.93.180.195 |
2014-03-05 |
insert source_ip 46.105.117.184 |
2014-02-07 |
update account_category FULL => SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-06-30 |
insert person CORNER STEADY |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-04-19 |
update statutory_documents 25/03/13 FULL LIST |
2012-12-29 |
delete person CORNER STEADY |
2012-12-21 |
insert person CORNER STEADY |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-04-20 |
update statutory_documents 25/03/12 FULL LIST |
2012-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MARIE FEUILLET / 17/04/2011 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HELENE SIMONE FEUILLET / 17/04/2011 |
2011-04-08 |
update statutory_documents 25/03/11 FULL LIST |
2011-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-04-19 |
update statutory_documents 25/03/10 FULL LIST |
2010-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-12-21 |
update statutory_documents DIRECTOR APPOINTED MICHEL FREICHE |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED JEROME DURAND |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRI TOROSSIAN |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-04-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
VOLVOX HOUSE, GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6NA |
2006-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
2006-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6NB |
2006-04-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
C/O RING LIMITED GELDERD ROAD
LEEDS
LS12 6NB |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-31 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-05-04 |
update statutory_documents COM FIN DOCS APPROVED 27/04/05 |
2005-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-12 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents S366A DISP HOLDING AGM 21/12/01 |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
2000-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-20 |
update statutory_documents ALTER ARTICLES 18/08/00 |
2000-09-20 |
update statutory_documents RE/AGREEMENT 18/08/00 |
2000-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
1998-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-17 |
update statutory_documents SECRETARY RESIGNED |
1998-09-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98 |
1998-08-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS |
1998-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE SK9 1NX |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/97 |
1997-04-23 |
update statutory_documents RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS |
1996-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/96 FROM:
UNIT 7 HAYLEY IND EST
RICHMOND STREET
ASHTON-UNDER-LYNE
LANCASHIRE OL7 0AU |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-15 |
update statutory_documents ADOPT MEM AND ARTS 03/10/96 |
1996-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS |
1996-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-30 |
update statutory_documents RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS |
1995-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-30 |
update statutory_documents RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS |
1993-12-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS |
1992-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS |
1991-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS |
1991-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-09-24 |
update statutory_documents RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS |
1990-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS |
1989-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS |
1988-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/88 FROM:
UNIT 4
POTTINGER STREET
ASHTON U LYNE
LANCS OL7 0PS |
1988-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-26 |
update statutory_documents RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS |
1987-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS |
1986-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1973-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1973-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |