Date | Description |
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 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
2023-04-07 |
delete company_previous_name ACRONYL LIMITED |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 13 => 15 |
2022-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 1897 GROUP LIMITED |
2022-10-06 |
update statutory_documents CESSATION OF TERENCE MICHAEL SHELDON AS A PSC |
2022-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007938230016 |
2022-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES |
2022-07-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update num_mort_outstanding 5 => 3 |
2022-04-07 |
update num_mort_satisfied 11 => 13 |
2022-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2022-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-03-22 => 2021-09-30 |
2021-07-31 |
update statutory_documents CESSATION OF ROBERT EDWARD SHELDON AS A PSC |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-05-07 |
update num_mort_charges 15 => 16 |
2021-05-07 |
update num_mort_outstanding 4 => 5 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007938230016 |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-22 |
2021-02-08 |
update num_mort_outstanding 5 => 4 |
2021-02-08 |
update num_mort_satisfied 10 => 11 |
2020-12-22 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2020-12-07 |
update num_mort_charges 14 => 15 |
2020-12-07 |
update num_mort_outstanding 4 => 5 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007938230015 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
insert about_pages_linkeddomain facebook.com |
2020-06-24 |
insert about_pages_linkeddomain instagram.com |
2020-06-24 |
insert about_pages_linkeddomain tonroselinens.com |
2020-06-24 |
insert contact_pages_linkeddomain facebook.com |
2020-06-24 |
insert contact_pages_linkeddomain instagram.com |
2020-06-24 |
insert contact_pages_linkeddomain tonroselinens.com |
2020-06-24 |
insert index_pages_linkeddomain facebook.com |
2020-06-24 |
insert index_pages_linkeddomain instagram.com |
2020-06-24 |
insert index_pages_linkeddomain tonroselinens.com |
2020-06-24 |
insert product_pages_linkeddomain facebook.com |
2020-06-24 |
insert product_pages_linkeddomain instagram.com |
2020-06-24 |
insert product_pages_linkeddomain tonroselinens.com |
2020-06-24 |
insert terms_pages_linkeddomain facebook.com |
2020-06-24 |
insert terms_pages_linkeddomain instagram.com |
2020-06-24 |
insert terms_pages_linkeddomain tonroselinens.com |
2020-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL SHELDON / 07/04/2020 |
2020-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL SHELDON / 07/04/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-05-20 |
insert about_pages_linkeddomain linkedin.com |
2019-05-20 |
insert about_pages_linkeddomain twitter.com |
2019-05-20 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-20 |
insert contact_pages_linkeddomain twitter.com |
2019-05-20 |
insert index_pages_linkeddomain linkedin.com |
2019-05-20 |
insert index_pages_linkeddomain twitter.com |
2019-05-20 |
insert product_pages_linkeddomain linkedin.com |
2019-05-20 |
insert product_pages_linkeddomain twitter.com |
2019-05-20 |
insert terms_pages_linkeddomain linkedin.com |
2019-05-20 |
insert terms_pages_linkeddomain twitter.com |
2019-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HADEN |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-21 |
delete source_ip 188.121.45.1 |
2018-10-21 |
insert source_ip 34.255.148.12 |
2018-10-21 |
update robots_txt_status www.tonrose.com: 404 => 200 |
2018-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-06 |
delete index_pages_linkeddomain campaign-archive2.com |
2017-11-06 |
insert index_pages_linkeddomain campaign-archive.com |
2017-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-08-20 |
delete index_pages_linkeddomain campaign-archive1.com |
2017-08-20 |
insert index_pages_linkeddomain campaign-archive2.com |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2016-12-09 |
delete index_pages_linkeddomain campaign-archive2.com |
2016-12-09 |
insert index_pages_linkeddomain campaign-archive1.com |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURT HADEN / 15/10/2016 |
2016-10-13 |
delete cfo Bob Williamson |
2016-10-13 |
delete managingdirector Paul Haden |
2016-10-13 |
delete person Bob Williamson |
2016-10-13 |
delete person Janet Wilcock |
2016-10-13 |
delete person Joanne Spencer |
2016-10-13 |
delete person Paul Haden |
2016-10-13 |
delete person Phil Hodgson |
2016-10-13 |
delete person Victoria Bentley |
2016-10-13 |
delete source_ip 5.152.208.82 |
2016-10-13 |
insert index_pages_linkeddomain campaign-archive2.com |
2016-10-13 |
insert source_ip 188.121.45.1 |
2016-07-08 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-07-08 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-06-30 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 9 => 12 |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-04-14 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURT HADEN / 30/01/2016 |
2015-07-09 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-09 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-29 |
update statutory_documents 28/06/15 FULL LIST |
2015-05-08 |
update account_category FULL => GROUP |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-04-01 |
delete person Mark Humphries |
2014-08-07 |
delete address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 5JB |
2014-08-07 |
insert address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-18 |
delete fax 01254 239111 |
2014-07-18 |
delete source_ip 217.199.170.199 |
2014-07-18 |
insert person Janet Wilcock |
2014-07-18 |
insert person Joanne Spencer |
2014-07-18 |
insert person Mark Humphries |
2014-07-18 |
insert person Victoria Bentley |
2014-07-18 |
insert source_ip 5.152.208.82 |
2014-07-18 |
update person_title Bob Williamson: Financial Director => Finance Director |
2014-07-18 |
update person_title Phil Hodgson: Sales Manager => Commercial Manager |
2014-07-18 |
update robots_txt_status www.tonrose.com: 200 => 404 |
2014-07-08 |
update statutory_documents 28/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL COURT HADEN |
2013-08-26 |
delete otherexecutives Sharon Robinson |
2013-08-26 |
insert ceo Paul Haden |
2013-08-26 |
insert chairman Terry Sheldon |
2013-08-26 |
delete person Sharon Robinson |
2013-08-26 |
insert person Paul Haden |
2013-08-26 |
update person_title Terry Sheldon: Chairman - Managing Director => Chairman |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-10 |
update statutory_documents 28/06/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-21 |
update account_category MEDUM => FULL |
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 |
2013-06-21 |
delete sic_code 5141 - Wholesale of textiles |
2013-06-21 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-06-03 |
delete ceo Terry Sheldon |
2013-06-03 |
insert cfo Bob Williamson |
2013-06-03 |
insert otherexecutives Sharon Robinson |
2013-06-03 |
insert vpsales Chris Kingsford |
2013-06-03 |
update person_description Chris Kingsford => Chris Kingsford |
2013-06-03 |
update person_description Danielle Abbott => Danielle Abbott |
2013-06-03 |
update person_description Phil Hodgson => Phil Hodgson |
2013-06-03 |
update person_description Sharon Robinson => Sharon Robinson |
2013-06-03 |
update person_description Terry Sheldon => Terry Sheldon |
2013-06-03 |
update person_title Bob Williamson: null => Financial Director |
2013-06-03 |
update person_title Chris Kingsford: null => Sales Director |
2013-06-03 |
update person_title Danielle Abbott: null => Office Manager |
2013-06-03 |
update person_title Phil Hodgson: null => Sales Manager |
2013-06-03 |
update person_title Sharon Robinson: null => Commercial Director |
2013-06-03 |
update person_title Terry Sheldon: Managing Director => Chairman - Managing Director |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHOTTON |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
delete person Hilary Watson |
2012-12-11 |
update website_status OK |
2012-11-23 |
update website_status ServerDown |
2012-10-24 |
delete email sa..@tonrose.com |
2012-10-24 |
insert email da..@tonrose.com |
2012-07-26 |
update statutory_documents 28/06/12 FULL LIST |
2012-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-07-14 |
update statutory_documents 28/06/11 FULL LIST |
2011-06-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN WENDY SARGEANT |
2011-02-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-01-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHOTTUN / 11/01/2011 |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MARK SHOTTUN |
2010-08-09 |
update statutory_documents 28/06/10 FULL LIST |
2010-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
UNIT 1 PETRE ROAD
CLAYTON LE MOORS
ACCRINGTON
LANCS
BB5 5TZ |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-12-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
2007-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2007-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/09/02 |
2003-01-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2002-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-03 |
update statutory_documents COMPANY NAME CHANGED
ACRONYL LIMITED
CERTIFICATE ISSUED ON 03/09/02 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 |
2000-10-13 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
1999-10-13 |
update statutory_documents RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS |
1999-07-12 |
update statutory_documents £ NC 1000/10000
11/06/99 |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97 |
1998-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96 |
1996-07-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS |
1995-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/95 FROM:
65-89 OXFORD STREET
MANCHESTER M1 6HT |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-06-30 |
update statutory_documents RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS |
1993-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91 |
1992-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS |
1992-02-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90 |
1992-01-03 |
update statutory_documents RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-08-13 |
update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS |
1990-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-07-20 |
update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1988-10-06 |
update statutory_documents RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS |
1988-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1988-01-24 |
update statutory_documents RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS |
1988-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-08-14 |
update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS |
1986-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84 |
1983-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1975-03-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/12/74 |
1975-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |