Date | Description |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TAYLOR |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY TAYLOR |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-30 |
delete index_pages_linkeddomain taylorlindseyhomes.co.uk |
2023-03-30 |
delete source_ip 159.253.214.86 |
2023-03-30 |
insert registration_number 00519939 |
2023-03-30 |
insert source_ip 45.131.137.89 |
2023-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES |
2022-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-17 |
update statutory_documents ADOPT ARTICLES 09/11/2022 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-02-06 |
delete source_ip 185.151.29.175 |
2022-02-06 |
insert source_ip 159.253.214.86 |
2021-12-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-07 |
update statutory_documents ADOPT ARTICLES 16/04/2020 |
2020-04-29 |
update statutory_documents 16/04/20 STATEMENT OF CAPITAL GBP 6549244.00 |
2020-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-04-17 |
delete source_ip 212.48.70.219 |
2019-04-17 |
insert source_ip 185.151.29.175 |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY MARTHA TAYLOR / 27/09/2018 |
2018-09-21 |
update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 6176744.0 |
2018-09-06 |
update statutory_documents ADOPT ARTICLES 23/08/2018 |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD STANTON TAYLOR / 29/09/2017 |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN CHARLES SANDLANT TAYLOR / 29/09/2017 |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY MARTHA TAYLOR / 29/09/2017 |
2017-09-22 |
update statutory_documents 07/08/17 STATEMENT OF CAPITAL GBP 5878744.0 |
2017-09-13 |
update statutory_documents SECOND FILED SH01 - 26/05/15 STATEMENT OF CAPITAL GBP 5580744.00 |
2017-08-29 |
update statutory_documents 07/08/2017 |
2017-07-23 |
insert general_emails in..@taylorlindsey.co.uk |
2017-07-23 |
delete index_pages_linkeddomain wordpress.org |
2017-07-23 |
insert address 98 Searby Road
Lincoln
LN2 4DT |
2017-07-23 |
insert alias Taylor Lindsey |
2017-07-23 |
insert alias Taylor Lindsey Ltd. |
2017-07-23 |
insert email in..@taylorlindsey.co.uk |
2017-07-23 |
insert index_pages_linkeddomain taylorlindseyhomes.co.uk |
2017-07-23 |
insert phone 01522 512200 |
2017-07-23 |
update founded_year null => 1945 |
2017-07-23 |
update primary_contact null => 98 Searby Road
Lincoln
LN2 4DT |
2017-06-19 |
delete general_emails in..@taylorlindsey.co.uk |
2017-06-19 |
delete address 98 Searby Road
Lincoln
LN2 4DT |
2017-06-19 |
delete alias Taylor Lindsey |
2017-06-19 |
delete alias Taylor Lindsey Ltd. |
2017-06-19 |
delete email in..@taylorlindsey.co.uk |
2017-06-19 |
delete fax 01522 532262 |
2017-06-19 |
delete index_pages_linkeddomain taylorlindseyhomes.co.uk |
2017-06-19 |
delete phone 01522 512200 |
2017-06-19 |
insert index_pages_linkeddomain wordpress.org |
2017-06-19 |
update founded_year 1945 => null |
2017-06-19 |
update primary_contact 98 Searby Road
Lincoln
LN2 4DT => null |
2017-06-08 |
update account_category MEDIUM => FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-11-24 |
update statutory_documents ADOPT ARTICLES 31/10/2016 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-06-08 |
update account_category SMALL => MEDIUM |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15 |
2016-03-09 |
delete source_ip 212.67.219.133 |
2016-03-09 |
insert source_ip 212.48.70.219 |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-07 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-04 |
delete source_ip 87.239.23.244 |
2015-10-04 |
insert source_ip 212.67.219.133 |
2015-06-26 |
update statutory_documents 26/05/15 STATEMENT OF CAPITAL GBP 4835744.00 |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-08 |
update statutory_documents ADOPT ARTICLES 26/05/2015 |
2015-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-06 |
update statutory_documents 30/09/14 FULL LIST |
2014-06-08 |
update website_status FlippedRobots => OK |
2014-06-08 |
delete source_ip 94.136.36.175 |
2014-06-08 |
insert source_ip 87.239.23.244 |
2014-06-08 |
update robots_txt_status www.taylorlindsey.co.uk: 404 => 200 |
2014-05-07 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2014-04-03 |
update website_status FlippedRobots => OK |
2014-03-28 |
update website_status OK => FlippedRobots |
2013-11-20 |
update website_status OK => FlippedRobots |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-15 |
update statutory_documents 30/09/13 FULL LIST |
2013-08-29 |
delete address 455 High Street, Lincoln. LN5 8JA |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2012-06-26 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2013-07-24 => 2013-10-28 |
2013-06-21 |
update num_mort_outstanding 9 => 6 |
2013-06-21 |
update num_mort_satisfied 9 => 12 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-21 |
update num_mort_charges 18 => 21 |
2013-06-21 |
update num_mort_outstanding 6 => 8 |
2013-06-21 |
update num_mort_satisfied 12 => 13 |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-06-02 |
update website_status OK => ServerDown |
2013-05-12 |
insert address 455 High Street, Lincoln. LN5 8JA |
2013-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-02-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-02-20 |
update statutory_documents 17/11/11 STATEMENT OF CAPITAL GBP 3335744.0 |
2013-01-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-01-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-01-30 |
update statutory_documents 27/11/12 STATEMENT OF CAPITAL GBP 4835744.0 |
2013-01-05 |
update website_status ServerDown |
2012-10-17 |
update statutory_documents 30/09/12 FULL LIST |
2012-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2012-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2012-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2012-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2012-07-10 |
update statutory_documents 26/06/12 FULL LIST |
2012-07-09 |
update statutory_documents COMPANY BUSINESS 20/02/2012 |
2012-07-09 |
update statutory_documents 21/02/12 STATEMENT OF CAPITAL GBP 4341352 |
2012-06-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-06-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-06-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2011-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2011-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-12-09 |
update statutory_documents ADOPT ARTICLES 02/11/2011 |
2011-12-09 |
update statutory_documents 02/11/11 STATEMENT OF CAPITAL GBP 1100000 |
2011-08-05 |
update statutory_documents 26/06/11 FULL LIST |
2011-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
465 HIGH STREET
LINCOLN
LN5 8JB |
2010-07-06 |
update statutory_documents 26/06/10 FULL LIST |
2010-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-02-23 |
update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 2235725.20 |
2010-02-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-02-16 |
update statutory_documents ADOPT ARTICLES 08/02/2010 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD STANTON TAYLOR / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES SANDLANT TAYLOR / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARTHA TAYLOR / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY MARTHA TAYLOR / 10/11/2009 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-08-09 |
update statutory_documents £ NC 20000/1510000
09/07/07 |
2007-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED 09/07/07 |
2007-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2004-04-29 |
update statutory_documents COMPANY NAME CHANGED
LINDSEY SECURITIES LIMITED
CERTIFICATE ISSUED ON 29/04/04 |
2003-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS; AMEND |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-10-28 |
update statutory_documents ALTER MEM AND ARTS 14/10/98 |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS |
1997-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS |
1995-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
1994-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS |
1993-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92 |
1992-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/92 |
1992-07-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS |
1992-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-07-10 |
update statutory_documents RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS |
1991-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-07-31 |
update statutory_documents RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS |
1990-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-05-12 |
update statutory_documents RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS |
1989-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1989-02-01 |
update statutory_documents COMPANY NAME CHANGED
A.J.R.TAYLOR(CONSTRUCTION)LIMITE
D
CERTIFICATE ISSUED ON 02/02/89 |
1989-02-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/02/89 |
1988-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1988-04-11 |
update statutory_documents DIV SHARES 09/06/87 |
1988-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-27 |
update statutory_documents RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS |
1988-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1987-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-14 |
update statutory_documents RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS |
1986-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85 |
1982-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/04/82 |
1953-05-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1953-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1953-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |