Date | Description |
2024-04-07 |
delete company_previous_name AYLESBURY SECONDARY METALS LIMITED |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-04-19 |
delete address Lower End
Totternhoe, Beds.
LU6 2BU |
2022-04-19 |
insert about_pages_linkeddomain asm-autos.co.uk |
2022-04-19 |
insert address Knolls View
Totternhoe, Beds.
LU6 2BT |
2022-04-19 |
insert career_pages_linkeddomain asm-autos.co.uk |
2022-04-19 |
insert service_pages_linkeddomain asm-autos.co.uk |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-06-05 |
delete phone 01296 481 788 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2020-01-20 |
update statutory_documents CESSATION OF CHRISTOPHER ANTHONY MCDONAGH AS A PSC |
2019-11-05 |
delete source_ip 109.228.53.250 |
2019-11-05 |
insert source_ip 77.68.21.126 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2019-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 25/01/2019 |
2019-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 25/01/2019 |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCDONAGH |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONAGH |
2018-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORGAN / 23/06/2018 |
2018-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCDONAGH / 23/06/2018 |
2018-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-04-06 |
delete contact_pages_linkeddomain google.com |
2018-04-06 |
insert contact_pages_linkeddomain google.co.uk |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY CLIVE MCDONAGH |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN MCDONAGH |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VALENTINE MCDONALD |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASMAR LIMITED |
2018-01-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
2017-12-07 |
update num_mort_outstanding 2 => 1 |
2017-12-07 |
update num_mort_satisfied 1 => 2 |
2017-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-03 |
delete general_emails in..@asm-autos.co.uk |
2017-11-03 |
insert website_emails ad..@asm-autos.co.uk |
2017-11-03 |
delete address 3 Westpoint Two
Gatehouse Industrial Estate
Aylesbury, Bucks.
HP19 8YZ |
2017-11-03 |
delete email in..@asm-autos.co.uk |
2017-11-03 |
insert address 2 Westpoint Two
Gatehouse Industrial Estate
Aylesbury, Bucks.
HP19 8YZ |
2017-11-03 |
insert email ad..@asm-autos.co.uk |
2017-10-07 |
update num_mort_outstanding 3 => 2 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-13 |
delete source_ip 88.208.252.220 |
2017-08-13 |
insert source_ip 109.228.53.250 |
2017-08-13 |
insert terms_pages_linkeddomain apple.com |
2017-08-13 |
insert terms_pages_linkeddomain google.com |
2017-08-13 |
insert terms_pages_linkeddomain ico.org.uk |
2017-08-13 |
insert terms_pages_linkeddomain microsoft.com |
2017-08-13 |
insert terms_pages_linkeddomain mozilla.org |
2017-08-13 |
insert terms_pages_linkeddomain opera.com |
2017-08-13 |
insert terms_pages_linkeddomain wikipedia.org |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 25/01/2017 |
2017-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017 |
2017-01-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-12-29 |
delete address Menlo Industrial Park
Rycote Lane
Thame, Oxon.
OX9 2JB |
2016-12-29 |
insert address Menlo Industrial Park
Rycote Lane
Thame, Oxon.
OX9 2BY |
2016-07-31 |
insert address 3 Westpoint Two
Gatehouse Industrial Estate
Aylesbury, Bucks.
HP19 8YZ |
2016-07-31 |
insert address The Recycling Centre
The Lime Works
Lower End, Totternhoe, Beds.
LU6 2BU |
2016-07-31 |
insert fax 01582 742 943 |
2016-07-31 |
insert phone 01582 742 942 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-03-07 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-07 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-06 |
delete address Griffin Lane, Aylesbury, HP19 8BB |
2016-02-06 |
delete phone 01844 268490 |
2016-02-06 |
insert about_pages_linkeddomain facebook.com |
2016-02-06 |
insert about_pages_linkeddomain twitter.com |
2016-02-06 |
insert contact_pages_linkeddomain facebook.com |
2016-02-06 |
insert contact_pages_linkeddomain twitter.com |
2016-02-06 |
insert index_pages_linkeddomain asm-autos.co.uk |
2016-02-06 |
insert index_pages_linkeddomain facebook.com |
2016-02-06 |
insert index_pages_linkeddomain twitter.com |
2016-02-06 |
insert phone 01296 481788 |
2016-02-06 |
insert service_pages_linkeddomain facebook.com |
2016-02-06 |
insert service_pages_linkeddomain twitter.com |
2016-02-06 |
insert terms_pages_linkeddomain facebook.com |
2016-02-06 |
insert terms_pages_linkeddomain twitter.com |
2016-02-02 |
update statutory_documents 30/01/16 FULL LIST |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 21/11/2015 |
2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-03 |
update statutory_documents 30/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
delete general_emails in..@tmr-recycling.co.uk |
2014-07-08 |
delete address The Recycling Centre
The Lime Works
Lower End, Totternhoe, Beds.
LU6 2BU |
2014-07-08 |
delete contact_pages_linkeddomain tmr-recycling.co.uk |
2014-07-08 |
delete email in..@tmr-recycling.co.uk |
2014-07-08 |
delete fax 01582 742943 |
2014-07-08 |
delete phone 01582 742942 |
2014-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-27 |
delete about_pages_linkeddomain asm-autos.co.uk |
2014-03-27 |
delete about_pages_linkeddomain tmr-recycling.co.uk |
2014-03-27 |
delete address 2-3 Westpoint Two
Gatehouse Industrial Estate
Aylesbury, Bucks.
HP19 8DB |
2014-03-27 |
delete index_pages_linkeddomain asm-autos.co.uk |
2014-03-27 |
delete phone 01296 481788 |
2014-03-27 |
delete registration_number 924379 |
2014-03-27 |
delete source_ip 109.74.245.81 |
2014-03-27 |
insert about_pages_linkeddomain activemediaforge.co.uk |
2014-03-27 |
insert about_pages_linkeddomain www.gov.uk |
2014-03-27 |
insert address 2 Westpoint Two
Gatehouse Industrial Estate
Aylesbury, Bucks.
HP19 8DB |
2014-03-27 |
insert address Griffin Lane, Aylesbury, HP19 8BB |
2014-03-27 |
insert contact_pages_linkeddomain activemediaforge.co.uk |
2014-03-27 |
insert index_pages_linkeddomain activemediaforge.co.uk |
2014-03-27 |
insert registration_number 00924379 |
2014-03-27 |
insert service_pages_linkeddomain activemediaforge.co.uk |
2014-03-27 |
insert source_ip 88.208.252.220 |
2014-03-27 |
update robots_txt_status www.asm-recycling.co.uk: 404 => 200 |
2014-02-07 |
delete address 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1QL |
2014-02-07 |
insert address 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-02-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-01-30 |
update statutory_documents 30/01/14 FULL LIST |
2013-12-05 |
insert general_emails in..@tmr-recycling.co.uk |
2013-12-05 |
insert about_pages_linkeddomain tmr-recycling.co.uk |
2013-12-05 |
insert address The Recycling Centre
The Lime Works
Lower End, Totternhoe, Beds.
LU6 2BU |
2013-12-05 |
insert email in..@tmr-recycling.co.uk |
2013-12-05 |
insert fax 01582 742943 |
2013-12-05 |
insert phone 01582 742942 |
2013-12-05 |
insert phone 01844 268490 |
2013-12-05 |
insert service_pages_linkeddomain tmr-recycling.co.uk |
2013-11-01 |
delete source_ip 78.31.106.3 |
2013-11-01 |
insert source_ip 109.74.245.81 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-24 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-01-31 |
update statutory_documents 30/01/13 FULL LIST |
2013-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 15/08/2012 |
2012-11-14 |
update statutory_documents ADOPT ARTICLES 24/09/2012 |
2012-11-14 |
update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 2026200 |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-01-31 |
update statutory_documents 30/01/12 FULL LIST |
2012-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL |
2011-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
WIMBOURNE HOUSE
4 PUMP LANE
HAYES
MIDDLESEX
UB3 3NB |
2011-11-15 |
update statutory_documents SECTION 519 |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-03-03 |
update statutory_documents 30/01/11 NO CHANGES |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORGAN / 30/06/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/08/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 30/06/2010 |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010 |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-16 |
update statutory_documents 30/01/10 FULL LIST |
2009-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS |
2008-07-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS |
2007-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2005-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents COMPANY NAME CHANGED
AYLESBURY SECONDARY METALS LIMIT
ED
CERTIFICATE ISSUED ON 28/01/04 |
2003-07-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-16 |
update statutory_documents SECRETARY RESIGNED |
1998-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-02 |
update statutory_documents RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS |
1997-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
1996-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-02-13 |
update statutory_documents RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS |
1994-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-21 |
update statutory_documents RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS |
1993-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-02-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-03 |
update statutory_documents RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-02-12 |
update statutory_documents RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS |
1991-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-07 |
update statutory_documents RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS |
1991-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
WIMBORNE HOUSE
4 PUMP LANE
HAYES
MIDDLESEX |
1990-11-30 |
update statutory_documents RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS |
1990-10-02 |
update statutory_documents COMPANY NAME CHANGED
AYLESBURY SCRAP METALS LIMITED
CERTIFICATE ISSUED ON 03/10/90 |
1990-10-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/10/90 |
1990-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-05-02 |
update statutory_documents ALTER MEM AND ARTS 23/03/90 |
1989-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-03-13 |
update statutory_documents RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-08 |
update statutory_documents RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1984-05-03 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1967-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |