Date | Description |
2025-03-13 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2025-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-01-28 |
delete about_pages_linkeddomain autodesk.com |
2023-01-28 |
delete contact_pages_linkeddomain autodesk.com |
2023-01-28 |
delete index_pages_linkeddomain autodesk.com |
2023-01-28 |
delete service_pages_linkeddomain autodesk.com |
2023-01-28 |
delete terms_pages_linkeddomain autodesk.com |
2022-12-27 |
insert about_pages_linkeddomain autodesk.com |
2022-12-27 |
insert contact_pages_linkeddomain autodesk.com |
2022-12-27 |
insert index_pages_linkeddomain autodesk.com |
2022-12-27 |
insert service_pages_linkeddomain autodesk.com |
2022-12-27 |
insert terms_pages_linkeddomain autodesk.com |
2022-07-07 |
delete company_previous_name TEESSIDE CAD SERVICES LIMITED |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-05 |
delete person Floor Stands |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-06-29 |
delete source_ip 31.172.254.106 |
2018-06-29 |
insert source_ip 212.67.214.28 |
2018-05-11 |
update website_status FlippedRobots => OK |
2018-05-11 |
delete service_pages_linkeddomain autodesk.co.uk |
2018-05-11 |
delete service_pages_linkeddomain sketchup.com |
2018-05-11 |
delete service_pages_linkeddomain vectorworks.net |
2018-04-13 |
update website_status Disallowed => FlippedRobots |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-02-11 |
update website_status FlippedRobots => Disallowed |
2018-01-21 |
update website_status Disallowed => FlippedRobots |
2017-11-22 |
update website_status FlippedRobots => Disallowed |
2017-10-20 |
update website_status OK => FlippedRobots |
2017-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
insert service_pages_linkeddomain autodesk.co.uk |
2017-02-10 |
insert service_pages_linkeddomain sketchup.com |
2017-02-10 |
insert service_pages_linkeddomain vectorworks.net |
2017-01-03 |
update website_status IndexPageFetchError => OK |
2016-11-29 |
update website_status Disallowed => IndexPageFetchError |
2016-11-01 |
update website_status FlippedRobots => Disallowed |
2016-10-13 |
update website_status OK => FlippedRobots |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-14 |
update statutory_documents 20/06/16 FULL LIST |
2016-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KENNETH PATTISON / 01/01/2016 |
2016-06-03 |
update person_title Floor Stands: Media Storage => Media Storage / Media |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete address Unit F, York Way
Mandale Industrial Estate
Thornaby
Stockton-on-Tees
TS17 6BX
UK |
2016-03-19 |
insert address Unit F, York Way
Thornaby
Stockton-on-Tees
TS17 6BX |
2016-03-19 |
insert phone 830 / 840 / 850 |
2016-03-19 |
update primary_contact Unit F, York Way
Mandale Industrial Estate
Thornaby
Stockton-on-Tees
TS17 6BX
UK => Unit F, York Way
Thornaby
Stockton-on-Tees
TS17 6BX |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete address UNIT F YORKWAY MANDALE END ESTATE THORNABY STOCKTON-ON-TEES TEES VALLEY TS17 6BX |
2015-08-13 |
insert address UNIT F, YORKWAY, MANDALE IND. ESTATE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6BX |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-13 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
UNIT F YORKWAY MANDALE END ESTATE
THORNABY
STOCKTON-ON-TEES
TEES VALLEY
TS17 6BX |
2015-07-06 |
update statutory_documents 20/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-03 |
delete fax 01642 618079 |
2014-10-07 |
insert company_previous_name TCS CAD & GRAPHIC SOLUTIONS LIMITED |
2014-10-07 |
update name TCS CAD & GRAPHIC SOLUTIONS LIMITED => TCS CAD & BIM SOLUTIONS LIMITED |
2014-09-22 |
update statutory_documents COMPANY NAME CHANGED TCS CAD & GRAPHIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 22/09/14 |
2014-08-28 |
delete support_emails su..@onyxgfx.com |
2014-08-28 |
delete about_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete about_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete about_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete about_pages_linkeddomain contex.com |
2014-08-28 |
delete about_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete about_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete about_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete about_pages_linkeddomain yell.com |
2014-08-28 |
delete client B2B Index |
2014-08-28 |
delete client Batleys Ltd |
2014-08-28 |
delete client British Gas |
2014-08-28 |
delete client CONTEX A/S |
2014-08-28 |
delete client Cheeky Rascal Productions |
2014-08-28 |
delete client Churchill Retired Living |
2014-08-28 |
delete client Department of Regional Development |
2014-08-28 |
delete client DesignJet On-Line |
2014-08-28 |
delete client GB Electronics |
2014-08-28 |
delete client GBE Fire & Security |
2014-08-28 |
delete client HM Courts |
2014-08-28 |
delete client HM Prison |
2014-08-28 |
delete client Harrogate Homes |
2014-08-28 |
delete client Link Market |
2014-08-28 |
delete client Mitsubishi Electric |
2014-08-28 |
delete client Resource Directory |
2014-08-28 |
delete client Scanners4CAD |
2014-08-28 |
delete client Thyson Technology |
2014-08-28 |
delete client URS Infrastructure |
2014-08-28 |
delete client Unilever (UK) Foods |
2014-08-28 |
delete client Unitech Eng. |
2014-08-28 |
delete client University of Hull |
2014-08-28 |
delete client Yell.com |
2014-08-28 |
delete client_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete client_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete client_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete client_pages_linkeddomain contex.com |
2014-08-28 |
delete client_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete client_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete client_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete client_pages_linkeddomain yell.com |
2014-08-28 |
delete contact_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain autodesk.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain cadtutor.net |
2014-08-28 |
delete contact_pages_linkeddomain canon.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain colortrack.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain contex.com |
2014-08-28 |
delete contact_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain epson.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain gtx.com |
2014-08-28 |
delete contact_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete contact_pages_linkeddomain ltg.se |
2014-08-28 |
delete contact_pages_linkeddomain oce.co.uk |
2014-08-28 |
delete contact_pages_linkeddomain onyxgfx.com |
2014-08-28 |
delete contact_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete contact_pages_linkeddomain vectorworks.net |
2014-08-28 |
delete contact_pages_linkeddomain yell.com |
2014-08-28 |
delete email 3d..@unlimited.com |
2014-08-28 |
delete email en..@google.com |
2014-08-28 |
delete email su..@onyxgfx.com |
2014-08-28 |
delete index_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete index_pages_linkeddomain autodeskrebate.com |
2014-08-28 |
delete index_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete index_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete index_pages_linkeddomain contex.com |
2014-08-28 |
delete index_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete index_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete index_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete index_pages_linkeddomain yell.com |
2014-08-28 |
delete phone 01252 456600 |
2014-08-28 |
delete phone 01256 843555 |
2014-08-28 |
delete phone 01480 464618 |
2014-08-28 |
delete phone 01604 670 679 |
2014-08-28 |
delete phone 01737 220 000 |
2014-08-28 |
delete phone 01737 220060 |
2014-08-28 |
delete phone 0208 2008282 |
2014-08-28 |
delete phone 0845 161 00 50 |
2014-08-28 |
delete phone 0845 161 0030 |
2014-08-28 |
delete phone 0871 4237 766 |
2014-08-28 |
delete product_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete product_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete product_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete product_pages_linkeddomain contex.com |
2014-08-28 |
delete product_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete product_pages_linkeddomain hp.com |
2014-08-28 |
delete product_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete product_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete product_pages_linkeddomain yell.com |
2014-08-28 |
delete terms_pages_linkeddomain artsystems.co.uk |
2014-08-28 |
delete terms_pages_linkeddomain b2bindex.co.uk |
2014-08-28 |
delete terms_pages_linkeddomain cadplotters.co.uk |
2014-08-28 |
delete terms_pages_linkeddomain contex.com |
2014-08-28 |
delete terms_pages_linkeddomain digitalitsolutions.co.uk |
2014-08-28 |
delete terms_pages_linkeddomain linkmarket.net |
2014-08-28 |
delete terms_pages_linkeddomain scanners4cad.com |
2014-08-28 |
delete terms_pages_linkeddomain yell.com |
2014-07-19 |
delete address Autodesk Building Design Suite 2015 |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-28 |
update statutory_documents 20/06/14 FULL LIST |
2014-06-12 |
delete phone 6400/6450 |
2014-06-12 |
delete phone 750/755/760 |
2014-06-12 |
insert address Autodesk Building Design Suite 2015 |
2014-06-12 |
insert phone 810/815/820/825 |
2014-03-22 |
delete phone 0045 4814 1122 |
2014-03-22 |
delete phone 0049 2151 7627 500 |
2014-03-22 |
delete phone 01252 456789 |
2014-03-22 |
delete phone 01295 268833 |
2014-03-22 |
delete phone 0844 3690100 |
2014-03-22 |
delete phone 0845 840 6078 |
2014-03-22 |
delete phone 0870 161 0050 |
2014-03-22 |
delete phone 0870 600 5544 |
2014-03-22 |
insert client Batleys Ltd |
2014-03-22 |
insert client British Gas |
2014-03-22 |
insert client Cheeky Rascal Productions |
2014-03-22 |
insert client Churchill Retired Living |
2014-03-22 |
insert client Department of Regional Development |
2014-03-22 |
insert client GB Electronics |
2014-03-22 |
insert client GBE Fire & Security |
2014-03-22 |
insert client HM Courts |
2014-03-22 |
insert client HM Prison |
2014-03-22 |
insert client Harrogate Homes |
2014-03-22 |
insert client Mitsubishi Electric |
2014-03-22 |
insert client Thyson Technology |
2014-03-22 |
insert client URS Infrastructure |
2014-03-22 |
insert client Unilever (UK) Foods |
2014-03-22 |
insert client Unitech Eng. |
2014-03-22 |
insert client University of Hull |
2014-03-22 |
insert contact_pages_linkeddomain vectorworks.net |
2014-03-22 |
insert email 3d..@unlimited.com |
2014-03-22 |
insert phone 01252 456600 |
2014-03-22 |
insert phone 01604 670 679 |
2014-03-22 |
insert phone 01737 220 000 |
2014-03-22 |
insert phone 01737 220060 |
2014-03-22 |
insert phone 0208 2008282 |
2014-03-22 |
insert phone 0845 161 00 50 |
2014-03-22 |
insert phone 0845 161 0030 |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-03 |
delete address HP Workstation Z420 Mini Tower |
2013-12-03 |
delete address HP Workstation Z620 Mini Tower |
2013-12-03 |
delete address HP Workstation Z820 Mini Tower |
2013-11-19 |
insert address HP Workstation Z420 Mini Tower |
2013-11-19 |
insert address HP Workstation Z620 Mini Tower |
2013-11-19 |
insert address HP Workstation Z820 Mini Tower |
2013-10-09 |
delete index_pages_linkeddomain autodesk.com |
2013-10-09 |
insert index_pages_linkeddomain autodeskrebate.com |
2013-09-16 |
insert phone 6400/6450 |
2013-09-02 |
delete contact_pages_linkeddomain jivosite.com |
2013-09-02 |
delete index_pages_linkeddomain jivosite.com |
2013-09-02 |
delete product_pages_linkeddomain jivosite.com |
2013-09-02 |
delete service_pages_linkeddomain jivosite.com |
2013-07-02 |
delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities |
2013-07-02 |
insert sic_code 74100 - specialised design activities |
2013-07-02 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-02 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KENNETH PATTISON / 20/06/2013 |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-04-19 |
insert index_pages_linkeddomain jivosite.com |
2013-04-19 |
insert phone 600/605/610 |
2013-04-19 |
insert phone 6100/6200 |
2013-04-19 |
insert phone 6300/6350 |
2013-04-19 |
insert phone 750/755/760 |
2013-04-19 |
insert product_pages_linkeddomain jivosite.com |
2013-02-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-30 |
update website_status OK |
2012-12-29 |
update website_status FlippedRobotsTxt |
2012-06-22 |
update statutory_documents 20/06/12 FULL LIST |
2012-05-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents 20/06/11 FULL LIST |
2011-03-23 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 20/06/10 FULL LIST |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
45A GEORGE STREET
MANDALE INDUSTRIAL ESTATE
THORNABY STOCKTON ON TEES
TS17 6DE |
2009-03-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/03 FROM:
PALLADIN HOUSE
PRINCESS STREET
STOCKTON ON TEES
CLEVELAND TS17 6AQ |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents COMPANY NAME CHANGED
TEESSIDE CAD SERVICES LIMITED
CERTIFICATE ISSUED ON 29/06/02 |
2002-03-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
1997-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-23 |
update statutory_documents SECRETARY RESIGNED |
1997-07-23 |
update statutory_documents ALTER MEM AND ARTS 20/06/97 |
1997-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |