Date | Description |
2023-09-20 |
insert alias Key Travel Group |
2023-08-18 |
update robots_txt_status covid19.keytravel.com: 200 => 404 |
2023-07-15 |
delete address 874 Walker Road Suite C Dover County of Kent Delaware 19904 USA |
2023-07-15 |
insert address Key Travel, 800 North State Street, Suite 304 County of Kent, Dover Delaware 19901 USA |
2023-07-15 |
update primary_contact 874 Walker Road Suite C Dover County of Kent Delaware 19904 USA => Key Travel, 800 North State Street, Suite 304 County of Kent, Dover Delaware 19901 USA |
2023-04-25 |
insert address 9th Floor, St James Building, 79 Oxford Street Manchester M1 6FQ UK |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 28 => 29 |
2023-04-07 |
update num_mort_outstanding 5 => 6 |
2023-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KEY TRAVEL HOLDINGS / 22/02/2023 |
2023-02-20 |
delete address South Oakville Center 1515 Rebecca Street, Suite 300 Oakville ON L6L 5G8 Canada |
2022-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020029 |
2022-10-17 |
delete address Two Penn Center Plaza 1500 JFK Boulevard, Suite 1301 Philadelphia USA |
2022-10-17 |
insert address 874 Walker Road Suite C Dover County of Kent Delaware 19904 USA |
2022-10-17 |
update primary_contact Two Penn Center Plaza 1500 JFK Boulevard, Suite 1301 Philadelphia USA => 874 Walker Road Suite C Dover County of Kent Delaware 19904 USA |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-09-15 |
insert phone +1 646 289 6808 |
2022-09-15 |
insert phone +44 (0)20 7843 9602 |
2022-08-14 |
delete person Carla Cabrera |
2022-08-14 |
insert person Mike Schields |
2022-08-07 |
update num_mort_charges 27 => 28 |
2022-08-07 |
update num_mort_outstanding 4 => 5 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020028 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRKS |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS CONOLEY |
2020-12-07 |
delete address FIRST FLOOR 28-32 BRITANNIA STREET KINGS CROSS LONDON WC1X 9JF |
2020-12-07 |
insert address 9TH FLOOR ST JAMES BUILDING 61-95 OXFORD STREET MANCHESTER ENGLAND M1 6EJ |
2020-12-07 |
update registered_address |
2020-10-30 |
update num_mort_charges 25 => 27 |
2020-10-30 |
update num_mort_outstanding 2 => 4 |
2020-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM
FIRST FLOOR
28-32 BRITANNIA STREET
KINGS CROSS
LONDON
WC1X 9JF |
2020-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020027 |
2020-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020026 |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL FRANCIS BIRKS |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIS |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER DAVIS |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2018-10-07 |
update num_mort_charges 24 => 25 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020025 |
2018-08-08 |
update num_mort_charges 23 => 24 |
2018-08-08 |
update num_mort_satisfied 22 => 23 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-07 |
update num_mort_charges 22 => 23 |
2018-07-07 |
update num_mort_outstanding 7 => 1 |
2018-07-07 |
update num_mort_satisfied 15 => 22 |
2018-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020024 |
2018-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243020023 |
2018-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-06 |
update statutory_documents ADOPT ARTICLES 25/05/2018 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243020020 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243020021 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015243020022 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2018-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020023 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KNUDSON |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HENRY |
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 |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-06 |
update statutory_documents 02/04/16 FULL LIST |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER RORY WELLINGTON DAVIS |
2016-01-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK HENRY |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN |
2015-08-12 |
update statutory_documents SECRETARY APPOINTED MR ALEX RORY WELLINGTON DAVIS |
2015-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEX RORY WELLINGTON DAVIS / 12/08/2015 |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR GILMOUR |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-07 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-16 |
update statutory_documents 02/04/15 FULL LIST |
2014-10-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARRY O'SULLIVAN |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SPELLER |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-15 |
update statutory_documents 02/04/14 FULL LIST |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 31/07/2013 |
2013-12-11 |
update statutory_documents SECRETARY APPOINTED MR TREVOR JAMES GILMOUR |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL KNUDSON |
2013-11-07 |
update num_mort_charges 21 => 22 |
2013-11-07 |
update num_mort_outstanding 6 => 7 |
2013-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020022 |
2013-09-18 |
update statutory_documents ADOPT ARTICLES 31/07/2013 |
2013-09-06 |
update num_mort_charges 19 => 21 |
2013-09-06 |
update num_mort_outstanding 4 => 6 |
2013-08-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-14 |
update statutory_documents ADOPT ARTICLES 31/07/2013 |
2013-08-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SPELLER |
2013-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020020 |
2013-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015243020021 |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJAYA SODHA |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERS |
2013-06-25 |
update num_mort_outstanding 16 => 6 |
2013-06-25 |
update num_mort_satisfied 3 => 13 |
2013-06-25 |
update num_mort_outstanding 6 => 4 |
2013-06-25 |
update num_mort_satisfied 13 => 15 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-04-30 |
update statutory_documents 02/04/13 FULL LIST |
2013-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2013-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2013-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2013-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2013-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAYA GORDHANDAS SODHA / 05/02/2013 |
2013-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS SUMMERS / 05/02/2013 |
2013-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 04/02/2013 |
2013-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-04-19 |
update statutory_documents 02/04/12 FULL LIST |
2012-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-04-07 |
update statutory_documents 02/04/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAYA GORDHANDAS SODHA / 07/04/2011 |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 07/04/2011 |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS SUMMERS / 07/04/2011 |
2011-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAYA GORDHANDAS SODHA / 14/03/2011 |
2011-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 14/03/2011 |
2011-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS SUMMERS / 14/03/2011 |
2010-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-04-12 |
update statutory_documents 02/04/10 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAYA GORDHANDAS SODHA / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS SUMMERS / 29/10/2009 |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SPENCER KNUDSON / 29/10/2009 |
2009-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-06-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-30 |
update statutory_documents COMPANY NAME CHANGED KEYFEED LIMITED
CERTIFICATE ISSUED ON 03/06/08 |
2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MINA SODHA |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents APPOINTING OF DIRECTORS 21/01/08 |
2007-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-31 |
update statutory_documents SECRETARY RESIGNED |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED
16/03/07 |
2007-03-22 |
update statutory_documents £ NC 50000/200000
16/03 |
2007-01-10 |
update statutory_documents S366A DISP HOLDING AGM 29/12/06 |
2006-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-31 |
update statutory_documents SECRETARY RESIGNED |
2005-12-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-12-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-29 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents 10000 27/04/04 |
2004-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/02 FROM:
94-96, EVERSHOLT STREET,, LONDON., NW1 1BP. |
2002-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-22 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1999-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS |
1998-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1997-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS |
1997-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 |
1996-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-10 |
update statutory_documents RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS |
1995-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 |
1995-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93 |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS |
1993-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-04-08 |
update statutory_documents RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
07/06/91 |
1991-07-04 |
update statutory_documents £5000 07/06/91 |
1991-04-12 |
update statutory_documents RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS |
1991-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-04-03 |
update statutory_documents RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS |
1990-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/89 FROM:
50 RED LION STREET, LONDON, WC1R 4PF |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-04-06 |
update statutory_documents RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS |
1988-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-01 |
update statutory_documents RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS |
1987-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1983-05-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1980-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1980-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |