Date | Description |
2023-09-19 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2023-07-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2023:LIQ. CASE NO.1 |
2023-06-20 |
delete fax +1/704/522.79.45 |
2023-06-20 |
delete fax +31/528/23.22.72 |
2023-06-20 |
delete fax +357 22765510 |
2023-06-20 |
delete fax +39 0733 598858 |
2023-06-20 |
delete fax +420/5/47.12.53.55 |
2023-06-20 |
delete fax +45/86/44.87.35 |
2023-06-20 |
delete fax +48/33/497 90 70 |
2023-06-20 |
delete fax +49/2932/96.94.50 |
2023-06-20 |
delete fax +52/8183197962 |
2023-06-20 |
delete fax +90/212-221 16 27 |
2023-06-20 |
delete index_pages_linkeddomain unipd.it |
2023-06-20 |
insert index_pages_linkeddomain esgbusiness.it |
2023-02-18 |
insert index_pages_linkeddomain unipd.it |
2022-08-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2022:LIQ. CASE NO.1 |
2022-07-01 |
delete index_pages_linkeddomain lnkd.in |
2022-04-27 |
delete index_pages_linkeddomain gelocal.it |
2022-04-27 |
insert index_pages_linkeddomain lnkd.in |
2022-03-27 |
delete index_pages_linkeddomain janz.pt |
2022-03-27 |
insert index_pages_linkeddomain gelocal.it |
2022-02-05 |
insert career_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert client_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert contact_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert index_pages_linkeddomain janz.pt |
2022-02-05 |
insert index_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert partner_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert product_pages_linkeddomain sharepoint.com |
2022-02-05 |
insert terms_pages_linkeddomain sharepoint.com |
2021-10-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2021:LIQ. CASE NO.1 |
2021-08-13 |
delete general_emails ma..@birodan.dk |
2021-08-13 |
insert general_emails in..@situsa.com |
2021-08-13 |
insert sales_emails ex..@vectron.com.pl |
2021-08-13 |
delete email ma..@birodan.dk |
2021-08-13 |
delete email si..@sitgroup.it |
2021-08-13 |
delete ticker_symbol IM |
2021-08-13 |
insert email ex..@vectron.com.pl |
2021-08-13 |
insert email in..@situsa.com |
2021-08-13 |
insert email kc..@makeenenergy.com |
2021-08-13 |
insert phone +48618147646 |
2021-08-13 |
update robots_txt_status apps01.sitgroup.it: 0 => 404 |
2021-05-17 |
insert ticker_symbol IM |
2021-05-17 |
update robots_txt_status apps01.sitgroup.it: 404 => 0 |
2020-10-13 |
insert address 10 Treforest Drive
Clayton Victoria 3168
Australia |
2020-10-13 |
update description |
2020-08-01 |
delete about_pages_linkeddomain collabserv.com |
2020-08-01 |
delete career_pages_linkeddomain collabserv.com |
2020-08-01 |
delete client_pages_linkeddomain collabserv.com |
2020-08-01 |
delete contact_pages_linkeddomain collabserv.com |
2020-08-01 |
delete index_pages_linkeddomain collabserv.com |
2020-08-01 |
delete partner_pages_linkeddomain collabserv.com |
2020-08-01 |
delete product_pages_linkeddomain collabserv.com |
2020-08-01 |
delete terms_pages_linkeddomain collabserv.com |
2020-08-01 |
insert about_pages_linkeddomain office365.com |
2020-08-01 |
insert career_pages_linkeddomain office365.com |
2020-08-01 |
insert client_pages_linkeddomain office365.com |
2020-08-01 |
insert contact_pages_linkeddomain office365.com |
2020-08-01 |
insert index_pages_linkeddomain office365.com |
2020-08-01 |
insert partner_pages_linkeddomain office365.com |
2020-08-01 |
insert product_pages_linkeddomain office365.com |
2020-08-01 |
insert terms_pages_linkeddomain office365.com |
2020-06-22 |
update website_status FlippedRobots => OK |
2020-06-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2020:LIQ. CASE NO.1 |
2020-05-30 |
update website_status EmptyPage => FlippedRobots |
2020-04-29 |
update website_status OK => EmptyPage |
2019-12-31 |
delete general_emails in..@gazcomp.dn.ua |
2019-12-31 |
delete about_pages_linkeddomain metersit.com |
2019-12-31 |
delete address 2015 Environmental Certification
Suzhou plant |
2019-12-31 |
delete address 2015 Quality System Certification
Monterrey plant |
2019-12-31 |
delete address 30-31 Station Close
Potters Bar
Hertfordshire EN6 1TL
ENGLAND |
2019-12-31 |
delete address Avtohenna str, 10
Kharkiv city
Ukraine, 61045 |
2019-12-31 |
delete address Bld. 1, 67 Butyrskay str.,
Moscow - 127015
RUSSIA |
2019-12-31 |
delete address ISO 17025 recognition extension
Monterrey plant |
2019-12-31 |
delete address Studentskaya str. 40
Belgorod - 30800
RUSSIA |
2019-12-31 |
delete address Vídenská 125
61900 BRNO - ČESKÁ REPUBLIKA |
2019-12-31 |
delete career_pages_linkeddomain metersit.com |
2019-12-31 |
delete contact_pages_linkeddomain metersit.com |
2019-12-31 |
delete email ap..@albiongroup.co.uk |
2019-12-31 |
delete email ce..@mail.ru |
2019-12-31 |
delete email el..@mail.ru |
2019-12-31 |
delete email ga..@gmail.com |
2019-12-31 |
delete email ga..@yandex.ru |
2019-12-31 |
delete email in..@gazcomp.dn.ua |
2019-12-31 |
delete fax +44 1707 607215 |
2019-12-31 |
delete fax +7 495 461 6758 |
2019-12-31 |
delete fax +7/4722/200163 |
2019-12-31 |
delete index_pages_linkeddomain bit.ly |
2019-12-31 |
delete index_pages_linkeddomain metersit.com |
2019-12-31 |
delete partner_pages_linkeddomain metersit.com |
2019-12-31 |
delete phone +38(057)717-5-777 |
2019-12-31 |
delete phone +38(057)717-6-777 |
2019-12-31 |
delete phone +44 1707 607210 |
2019-12-31 |
delete phone +7 495 981 9244(45) |
2019-12-31 |
delete phone +7/4722/200163 |
2019-12-31 |
delete phone 8 8001000077 |
2019-12-31 |
delete product_pages_linkeddomain metersit.com |
2019-12-31 |
delete terms_pages_linkeddomain metersit.com |
2019-11-28 |
delete address Pje. Araya 968 Piso 6 Of. "5 |
2019-11-28 |
insert about_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert career_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert client_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert contact_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert index_pages_linkeddomain bit.ly |
2019-11-28 |
insert index_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert partner_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert product_pages_linkeddomain sitcorporate.it |
2019-11-28 |
insert terms_pages_linkeddomain sitcorporate.it |
2019-09-19 |
delete address Pedersens Vej 22
DK-8200 Aarhus N - DENMARK |
2019-09-19 |
insert address Alsvej 21,
8940 Randers SV - DENMARK |
2019-08-18 |
delete index_pages_linkeddomain borsaitaliana.it |
2019-08-18 |
delete index_pages_linkeddomain mediaset.it |
2019-07-16 |
insert address 2015 Environmental Certification
Suzhou plant |
2019-07-16 |
insert address 2015 Quality System Certification
Monterrey plant |
2019-07-16 |
insert address ISO 17025 recognition extension
Monterrey plant |
2019-07-16 |
insert index_pages_linkeddomain borsaitaliana.it |
2019-07-16 |
insert index_pages_linkeddomain mediaset.it |
2019-07-08 |
delete address BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
2019-07-08 |
insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
2019-07-08 |
update registered_address |
2019-06-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2019:LIQ. CASE NO.1 |
2019-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM
BRIDGE HOUSE LONDON BRIDGE
LONDON
SE1 9QR |
2019-04-03 |
delete general_emails in..@heatlevel.com |
2019-04-03 |
delete address 253, Aftab-e-Shargh Building
Ferdosi Ave., Apt. #504
Tehran (1144614755) IRAN |
2019-04-03 |
delete email in..@heatlevel.com |
2019-04-03 |
delete fax +98 21 33921272 |
2019-04-03 |
delete phone +98 21 33941600 |
2019-02-21 |
insert address Bld. 1, 67 Butyrskay str.,
Moscow - 127015
RUSSIA |
2019-02-21 |
insert address Studentskaya str. 40
Belgorod - 30800
RUSSIA |
2019-02-21 |
insert email ce..@mail.ru |
2019-02-21 |
insert email el..@mail.ru |
2019-02-21 |
insert email ga..@yandex.ru |
2019-02-21 |
insert email si..@bb.onet.pl |
2019-02-21 |
insert fax +7 495 461 6758 |
2019-02-21 |
insert fax +7/4722/200163 |
2019-02-21 |
insert phone +7 495 981 9244(45) |
2019-02-21 |
insert phone +7/4722/200163 |
2019-02-21 |
insert phone 8 8001000077 |
2018-06-21 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 |
2018-06-15 |
delete address Gubacsi ut.28 Budapest - 1097 HUNGARY |
2018-06-15 |
delete email co..@comtherm.hu |
2018-06-15 |
delete fax +36/1/348.00.59 |
2018-06-15 |
delete phone +36/1/280.23.17 |
2017-12-03 |
delete email na..@sitgroup.it |
2017-12-03 |
insert email si..@sitgroup.it |
2017-10-21 |
delete email na..@natalini.it |
2017-10-21 |
insert email na..@sitgroup.it |
2017-07-04 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017 |
2016-07-18 |
delete email gc..@ciudad.com.ar |
2016-07-18 |
delete index_pages_linkeddomain aqua-therm.kiev.ua |
2016-07-18 |
delete index_pages_linkeddomain messefrankfurt.com |
2016-07-18 |
delete index_pages_linkeddomain safex.dz |
2016-07-18 |
insert email gu..@igcasociados.com.ar |
2016-06-16 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016 |
2016-06-09 |
insert index_pages_linkeddomain aqua-therm.kiev.ua |
2016-06-09 |
insert index_pages_linkeddomain messefrankfurt.com |
2016-06-09 |
insert index_pages_linkeddomain safex.dz |
2015-10-21 |
insert phone + 86 512 66671258/66671558 |
2015-06-09 |
delete address JACKAL ADVISORY 3RD FLOOR QUEENSBURY HOUSE BRIGHTON EAST SUSSEX BN1 3XF |
2015-06-09 |
insert address BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
2015-06-09 |
update registered_address |
2015-05-17 |
delete source_ip 195.110.124.133 |
2015-05-17 |
insert source_ip 195.110.124.188 |
2015-05-15 |
update statutory_documents CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR |
2015-05-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
JACKAL ADVISORY
3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XF |
2014-11-26 |
insert address ANDRZEJ SROMEK
Ul. Sobieskiego 105
43-300 BIELSKO BIALA- POLAND |
2014-11-26 |
insert email si..@sitgroup.it |
2014-09-11 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014 |
2014-07-16 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2014-07-16 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
2013-08-01 |
delete address WESTONE WELLINGTON STREET LEEDS UNITED KINGDOM LS1 1BA |
2013-08-01 |
insert address JACKAL ADVISORY 3RD FLOOR QUEENSBURY HOUSE BRIGHTON EAST SUSSEX BN1 3XF |
2013-08-01 |
update company_status Active => Liquidation |
2013-08-01 |
update registered_address |
2013-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
WESTONE WELLINGTON STREET
LEEDS
LS1 1BA
UNITED KINGDOM |
2013-07-18 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2013-07-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2013-07-18 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2013-07-02 |
update returns_last_madeup_date 2012-08-31 => 2013-06-21 |
2013-07-02 |
update returns_next_due_date 2013-09-28 => 2014-07-19 |
2013-06-25 |
delete address UNIT 5 WEST MOOR PARK YORKSHIRE WAY DONCASTER YORKSHIRE DN3 3GW |
2013-06-25 |
insert address WESTONE WELLINGTON STREET LEEDS UNITED KINGDOM LS1 1BA |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-21 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-02 |
delete address Unit 5 West Moor Park
Yorkshire Way
DONCASTER DN3 3FB
U.K |
2013-06-02 |
delete alias SIT CONTROLS UK |
2013-06-02 |
delete email hc..@e-kolay.net |
2013-06-02 |
delete fax +44/130/28.36.341 |
2013-06-02 |
delete phone +44/130/28.36.340 |
2013-06-02 |
insert email hc..@hckkontrol.com |
2013-06-02 |
insert phone +44/77/88742011 |
2013-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
UNIT 5 WEST MOOR PARK YORKSHIRE WAY
DONCASTER
YORKSHIRE
DN3 3GW |
2013-02-03 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEDERICO DE'STEFANI |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FULVIO CAMILLI |
2012-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-17 |
update statutory_documents 31/08/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO DE'STEFANI / 03/04/2012 |
2012-03-01 |
update statutory_documents DIRECTOR APPOINTED MR GIANPAOLO ANSELMI |
2011-09-06 |
update statutory_documents 31/08/11 FULL LIST |
2011-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAOLO GROFF |
2011-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MR FULVIO CAMILLI |
2010-09-06 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO DE'STEFANI / 31/08/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GROFF / 31/08/2010 |
2010-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-06-28 |
update statutory_documents COMPANY NAME CHANGED SIT-BRAY LIMITED
CERTIFICATE ISSUED ON 01/07/08 |
2008-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
134 HIGH STREET
BARWELL
LEICESTERSHIRE
LE9 8DR |
2008-04-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED PAOLO GROFF |
2007-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
EDUCATION ROAD
LEEDS LS7 2AN |
2007-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-12 |
update statutory_documents COMPANY NAME CHANGED
BRAY BURNERS LIMITED
CERTIFICATE ISSUED ON 12/01/04 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2000-07-04 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
2000-07-04 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2000-07-04 |
update statutory_documents ADOPT MEM AND ARTS 03/07/00 |
2000-07-04 |
update statutory_documents CHANGE OF NAME ON 03/07/00 |
2000-06-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/99; CHANGE OF MEMBERS |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS |
1998-09-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-09-16 |
update statutory_documents RETURN MADE UP TO 31/08/97; BULK LIST AVAILABLE SEPARATELY |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-09-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1995-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/95; BULK LIST AVAILABLE SEPARATELY |
1994-09-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-09 |
update statutory_documents RETURN MADE UP TO 31/08/94; BULK LIST AVAILABLE SEPARATELY |
1993-09-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 31/08/93; BULK LIST AVAILABLE SEPARATELY |
1992-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS |
1992-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-08-19 |
update statutory_documents ALTER MEM AND ARTS 24/07/92 |
1992-08-19 |
update statutory_documents DIR POWERS 24/07/92 |
1991-12-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-10-23 |
update statutory_documents RETURN MADE UP TO 31/08/91; CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-09-12 |
update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/90 FROM:
BRAY HOUSE
GELDERD PLACE
LEEDS
LS12 6HL |
1989-11-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/85 |
1989-06-01 |
update statutory_documents RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS |
1989-06-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-04-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1989-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-24 |
update statutory_documents WD 06/10/88 AD 12/09/88---------
£ SI 25000@.1=2500 |
1988-10-21 |
update statutory_documents WD 11/10/88 AD 30/09/88---------
£ SI 228250@.1=22825 |
1988-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-14 |
update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
1988-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-05-26 |
update statutory_documents WD 18/04/88 AD 11/02/88---------
PREMIUM
£ SI 10000@.1=1000 |
1988-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-09-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-17 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-06-01 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC |
1987-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300487 |
1987-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-06-12 |
update statutory_documents RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS |
1982-01-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1982-01-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1980-02-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/79 |
1903-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1903-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |