Date | Description |
2025-05-14 |
update website_status FailedRobots => FlippedRobots |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES |
2025-03-02 |
delete person Karl Snowden |
2025-03-02 |
insert about_pages_linkeddomain parkrenewables.co.uk |
2025-03-02 |
insert career_pages_linkeddomain parkrenewables.co.uk |
2025-03-02 |
insert contact_pages_linkeddomain parkrenewables.co.uk |
2025-03-02 |
insert email wa..@park-electrical.co.uk |
2025-03-02 |
insert index_pages_linkeddomain parkrenewables.co.uk |
2025-03-02 |
insert person Karl Snowdon |
2025-03-02 |
insert terms_pages_linkeddomain parkrenewables.co.uk |
2025-03-02 |
update website_status IndexPageFetchError => OK |
2025-01-29 |
update website_status OK => IndexPageFetchError |
2024-12-28 |
delete about_pages_linkeddomain astrumdigital.co.uk |
2024-12-28 |
delete career_pages_linkeddomain astrumdigital.co.uk |
2024-12-28 |
delete contact_pages_linkeddomain astrumdigital.co.uk |
2024-12-28 |
delete index_pages_linkeddomain astrumdigital.co.uk |
2024-12-28 |
delete terms_pages_linkeddomain astrumdigital.co.uk |
2024-12-28 |
insert terms_pages_linkeddomain cookiebot.com |
2024-09-25 |
insert alias The Park Electrical |
2024-08-24 |
delete person Karen Armstrong |
2024-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-19 |
delete person Ray Mayne |
2024-06-19 |
insert person David Park |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-03-18 |
delete sales_emails sa..@park-electrical.co.uk |
2024-03-18 |
delete website_emails we..@park-electrical.co.uk |
2024-03-18 |
insert general_emails en..@park-electrical.co.uk |
2024-03-18 |
delete email sa..@park-electrical.co.uk |
2024-03-18 |
delete email we..@park-electrical.co.uk |
2024-03-18 |
delete source_ip 35.208.133.73 |
2024-03-18 |
insert contact_pages_linkeddomain astrumdigital.co.uk |
2024-03-18 |
insert contact_pages_linkeddomain instagram.com |
2024-03-18 |
insert contact_pages_linkeddomain myknxstore.co.uk |
2024-03-18 |
insert email en..@park-electrical.co.uk |
2024-03-18 |
insert source_ip 35.214.58.28 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HAROLD / 25/03/2023 |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOPWOOD / 25/03/2023 |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL AITCHISON / 25/03/2023 |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 25/03/2023 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 3 => 4 |
2022-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027044450004 |
2022-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-30 |
delete source_ip 172.67.197.38 |
2022-03-30 |
delete source_ip 104.21.84.211 |
2022-03-30 |
insert source_ip 35.208.133.73 |
2022-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-25 |
delete phone (+44) 0191 4970770 |
2021-06-20 |
delete person Aaron Gutcher |
2021-06-20 |
delete person Alex Craig |
2021-06-20 |
delete person Bob Hill |
2021-06-20 |
delete person Bobby Heron |
2021-06-20 |
delete person Caroline Bowman |
2021-06-20 |
delete person Clare Weatherburn |
2021-06-20 |
delete person Dan Dey |
2021-06-20 |
delete person Gary Crawford |
2021-06-20 |
delete person Gavin Welsh |
2021-06-20 |
delete person Joyce Lugsden |
2021-06-20 |
delete person Kristofer Payne |
2021-06-20 |
delete person Kristopher Rawson |
2021-06-20 |
delete person Lesley Johnson |
2021-06-20 |
delete person Link Lights |
2021-06-20 |
delete person Lyndsay McNally |
2021-06-20 |
delete person Michael Cowell |
2021-06-20 |
delete person Paul Nixon |
2021-06-20 |
delete person Paul Peart |
2021-06-20 |
delete person Rachel Wilkinson |
2021-06-20 |
delete person Rhys Walker |
2021-06-20 |
delete person Ryan Webster |
2021-06-20 |
delete person Steve Thompson |
2021-06-20 |
delete person Tony Horner |
2021-06-20 |
insert about_pages_linkeddomain parklightingdesign.co.uk |
2021-06-20 |
insert index_pages_linkeddomain parklightingdesign.co.uk |
2021-06-20 |
update person_title Craig Armstrong: Regional Key Accounts Manager => Regional |
2021-06-20 |
update person_title Graham McMullen: Branch Manager => Assistant Branch Manager |
2021-04-22 |
delete chiefcommercialofficer Ian Aitchison |
2021-04-22 |
delete managingdirector Barry Wilkinson |
2021-04-22 |
insert chairman Barry Wilkinson |
2021-04-22 |
insert about_pages_linkeddomain parkprojects.co.uk |
2021-04-22 |
insert terms_pages_linkeddomain parkprojects.co.uk |
2021-04-22 |
update person_title Barry Wilkinson: Managing Director => Chairman |
2021-04-22 |
update person_title Ian Aitchison: Commercial Director => Managing Director - Core |
2021-04-22 |
update person_title Simon Mooney: Sales Director - Specialist Services => Managing Director - Projects |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-02 |
update website_status Disallowed => OK |
2021-02-02 |
delete source_ip 139.162.205.149 |
2021-02-02 |
insert index_pages_linkeddomain bestvpn.org |
2021-02-02 |
insert source_ip 172.67.197.38 |
2021-02-02 |
insert source_ip 104.21.84.211 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
update website_status OK => Disallowed |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 20/11/2019 |
2019-12-20 |
delete website_emails we..@park-electrical.co.uk |
2019-12-20 |
delete email we..@park-electrical.co.uk |
2019-12-20 |
insert person Link Lights |
2019-10-21 |
delete address Meadowfield Avenue, Spennymoor
County Durham
United Kingdom - DL16 6JF |
2019-10-21 |
insert address Meadowfield Avenue, Spennymoor
Durham
United Kingdom - DL16 6JF |
2019-09-20 |
insert website_emails we..@park-electrical.co.uk |
2019-09-20 |
insert email we..@park-electrical.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-22 |
insert office_emails cr..@park-electrical.co.uk |
2019-06-22 |
insert address Unit 8, Baker Road
Nelson Park West
Cramlington
United Kingdom - NE23 1WQ |
2019-06-22 |
insert email cr..@park-electrical.co.uk |
2019-06-22 |
insert phone 01670 714896 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-12 |
update website_status FlippedRobots => OK |
2019-03-12 |
update robots_txt_status www.park-electrical.co.uk: 0 => 200 |
2019-02-15 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-10 |
update website_status MaintenancePage => OK |
2018-07-10 |
delete source_ip 46.236.38.237 |
2018-07-10 |
insert source_ip 139.162.205.149 |
2018-07-10 |
update robots_txt_status www.park-electrical.co.uk: 200 => 0 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-04 |
update website_status OK => MaintenancePage |
2017-08-13 |
insert address Meadowfield Avenue
Spennymoor
County Durham
DL166JF |
2017-08-13 |
insert email du..@park-electrical.co.uk |
2017-08-13 |
insert phone 01388 435745 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
delete address 2 Raleigh Park
Riverside Park
Middlesbrough
TS2 1RR |
2017-04-27 |
delete address Ferry Boat Lane
Sunderland
SR5 3RZ |
2017-04-27 |
delete address Unit 2
Crosslings Yard
Industry Way
Heaton
Newcastle
NE6 5XB |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-10 |
insert career_pages_linkeddomain parkelectrical.co.uk |
2017-02-10 |
insert contact_pages_linkeddomain parkelectrical.co.uk |
2017-02-10 |
insert index_pages_linkeddomain parkelectrical.co.uk |
2017-02-10 |
insert product_pages_linkeddomain parkelectrical.co.uk |
2017-02-10 |
insert service_pages_linkeddomain parkelectrical.co.uk |
2017-02-10 |
insert terms_pages_linkeddomain parkelectrical.co.uk |
2017-01-02 |
delete address 2016 Park Electrical Distributors |
2017-01-02 |
insert address 2017 Park Electrical Distributors |
2016-09-07 |
insert address Ferry Boat Lane
Sunderland
SR5 3RX |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-14 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL AITCHISON / 02/10/2015 |
2016-01-05 |
insert office_emails te..@park-electrical.co.uk |
2016-01-05 |
insert address Crosslings Yard
Industry Road
Heaton
Newcastle
NE6 5XB |
2016-01-05 |
insert address Unit 2 Raleigh Court
Riverside Park
Middlesbrough
TS2 1RR |
2016-01-05 |
insert email te..@park-electrical.co.uk |
2016-01-05 |
insert phone 0164 223 6500 |
2015-11-02 |
delete address Ferryboat Lane, Castletown, Sunderland SR5 3RX |
2015-11-02 |
delete address Stephenson Street, Gladstone Industrial Estate, Thornaby on Tees, Cleveland TS17 6AL |
2015-11-02 |
delete phone 0191 4970749 |
2015-11-02 |
delete source_ip 195.238.172.64 |
2015-11-02 |
insert alias Park Electrical Distributors |
2015-11-02 |
insert index_pages_linkeddomain facebook.com |
2015-11-02 |
insert index_pages_linkeddomain google.com |
2015-11-02 |
insert index_pages_linkeddomain twitter.com |
2015-11-02 |
insert index_pages_linkeddomain visualsoft.co.uk |
2015-11-02 |
insert source_ip 46.236.38.237 |
2015-11-02 |
insert vat 569398276 |
2015-11-02 |
update website_status Disallowed => OK |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-06 |
update website_status FlippedRobots => Disallowed |
2015-08-18 |
update website_status OK => FlippedRobots |
2015-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-06-15 |
update statutory_documents 31/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-03 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL AITCHISON |
2013-08-01 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update statutory_documents 31/03/13 FULL LIST |
2013-06-21 |
delete sic_code 5143 - Wholesale electric household goods |
2013-06-21 |
delete sic_code 5147 - Wholesale of other household goods |
2013-06-21 |
insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) |
2013-06-21 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update returns_next_due_date 2012-04-28 => 2013-04-28 |
2013-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-24 |
delete address Unit 12, Churchill Park
Colwick, Nottingham. NG4 2HF |
2012-10-24 |
delete phone 0115 940 1926 |
2012-10-24 |
delete phone 0115 9401828 |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert address Ferryboat Lane, Castletown, Sunderland SR5 3RX |
2012-10-24 |
insert address Stephenson Street, Gladstone Industrial Estate, Thornaby on Tees, Cleveland TS17 6AL |
2012-10-24 |
insert phone 0191 548 1212 |
2012-10-24 |
update primary_contact |
2012-06-22 |
update statutory_documents 31/03/12 FULL LIST |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-27 |
update statutory_documents 31/03/11 FULL LIST |
2010-07-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-05-10 |
update statutory_documents 31/03/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HAROLD / 31/03/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOPWOOD / 31/03/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILKINSON / 31/03/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 31/03/2010 |
2009-06-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR WILBY |
2008-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED BRIDGET HAROLD |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED CRAIG HOPWOOD |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED HAZEL WILKINSON |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
2004-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 |
2004-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM:
UNIT 5A, DRUM INDUSTRIAL ESTATE
BIRTLEY
CHESTER-LE-STREET
CO.DURHAM DH2 1AG |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 |
2003-04-12 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 |
2000-03-30 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
1999-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS |
1997-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS |
1995-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-05-01 |
update statutory_documents RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS |
1994-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS |
1994-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/93 |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS |
1993-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/93 FROM:
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE NE3 3LS |
1992-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/92 FROM:
61 FAIRVIEW AVE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1992-04-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |