| Date | Description |
| 2025-09-07 |
delete source_ip 188.114.97.4 |
| 2025-09-07 |
delete source_ip 188.114.96.4 |
| 2025-09-07 |
insert source_ip 172.67.203.63 |
| 2025-09-07 |
insert source_ip 104.21.44.192 |
| 2025-07-29 |
delete source_ip 172.67.203.63 |
| 2025-07-29 |
delete source_ip 104.21.44.192 |
| 2025-07-29 |
insert source_ip 188.114.97.4 |
| 2025-07-29 |
insert source_ip 188.114.96.4 |
| 2025-07-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2025-07-14 |
update statutory_documents ADOPT ARTICLES 25/06/2025 |
| 2025-07-07 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH GARNER DAVERAN |
| 2025-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009455700004 |
| 2025-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2025 FROM
HIGH PEAK WORKS
CHAPEL-EN-LE-FRITH
HIGH PEAK
DERBYSHIRE
SK23 0HW |
| 2025-06-27 |
update statutory_documents DIRECTOR APPOINTED GREGORY WARD |
| 2025-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES |
| 2025-06-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER IRVINE |
| 2025-06-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE |
| 2025-06-27 |
update statutory_documents SECRETARY APPOINTED ADAM COATES |
| 2025-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HORGAN |
| 2025-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKOB MOELLER-JENSEN |
| 2025-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DE ROZARIEUX |
| 2025-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GUTTERLINE SERVICES LIMITED / 27/05/2025 |
| 2025-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/25, NO UPDATES |
| 2025-04-18 |
insert index_pages_linkeddomain bigyellow.co.uk |
| 2025-04-18 |
insert index_pages_linkeddomain hollisglobal.com |
| 2025-04-18 |
insert index_pages_linkeddomain welbro.co.uk |
| 2024-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-06-01 |
delete source_ip 185.166.129.25 |
| 2024-06-01 |
insert source_ip 172.67.203.63 |
| 2024-06-01 |
insert source_ip 104.21.44.192 |
| 2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-07-12 |
delete index_pages_linkeddomain roofcaregroup.co.uk |
| 2023-07-07 |
update num_mort_outstanding 2 => 1 |
| 2023-07-07 |
update num_mort_satisfied 1 => 2 |
| 2023-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009455700002 |
| 2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
| 2023-04-07 |
update account_category SMALL => FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-04-07 |
update num_mort_charges 2 => 3 |
| 2023-04-07 |
update num_mort_outstanding 1 => 2 |
| 2023-03-26 |
delete fax 01298 812237 |
| 2023-03-26 |
insert fax +44 (0)1298 812237 |
| 2023-03-26 |
insert phone +44 (0)1298 812371 |
| 2023-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009455700003 |
| 2022-10-19 |
insert index_pages_linkeddomain roofcaregroup.co.uk |
| 2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
| 2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 2020-09-26 |
delete cto Steve Cookson |
| 2020-09-26 |
delete otherexecutives Adam Butler |
| 2020-09-26 |
delete email ad..@hdsharman.co.uk |
| 2020-09-26 |
delete email st..@hdsharman.co.uk |
| 2020-09-26 |
delete person Adam Butler |
| 2020-09-26 |
delete person Steve Cookson |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
| 2019-12-14 |
delete source_ip 162.13.249.235 |
| 2019-12-14 |
insert source_ip 185.166.129.25 |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-14 |
insert casestudy_pages_linkeddomain otmdevelopmentsltd.co.uk |
| 2019-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK IAN DE ROZARIEUX |
| 2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 2019-02-09 |
delete otherexecutives Clark Williams |
| 2019-02-09 |
delete email cl..@hdsharman.co.uk |
| 2019-02-09 |
delete person Clark Williams |
| 2018-11-25 |
delete about_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete casestudy_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete contact_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete index_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete management_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete service_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete solution_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
delete terms_pages_linkeddomain wilson-cooke.co.uk |
| 2018-11-25 |
insert about_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert casestudy_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert contact_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert index_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert management_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert service_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert solution_pages_linkeddomain wilsoncooke.agency |
| 2018-11-25 |
insert terms_pages_linkeddomain wilsoncooke.agency |
| 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 |
| 2018-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-07-26 |
delete about_pages_linkeddomain goo.gl |
| 2018-07-26 |
delete casestudy_pages_linkeddomain goo.gl |
| 2018-07-26 |
delete contact_pages_linkeddomain goo.gl |
| 2018-07-26 |
delete management_pages_linkeddomain goo.gl |
| 2018-07-26 |
delete service_pages_linkeddomain goo.gl |
| 2018-07-26 |
delete solution_pages_linkeddomain goo.gl |
| 2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 2018-02-27 |
insert cto Steve Cookson |
| 2018-02-27 |
insert otherexecutives Clark Williams |
| 2018-02-27 |
delete email cl..@hdsharman.co.uk |
| 2018-02-27 |
insert email cl..@hdsharman.co.uk |
| 2018-02-27 |
insert email st..@hdsharman.co.uk |
| 2018-02-27 |
insert person Clark Williams |
| 2018-02-27 |
insert person Steve Cookson |
| 2017-12-08 |
update num_mort_charges 1 => 2 |
| 2017-12-08 |
update num_mort_outstanding 0 => 1 |
| 2017-12-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017 |
| 2017-12-01 |
update statutory_documents ALTER ARTICLES 15/11/2017 |
| 2017-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009455700002 |
| 2017-11-09 |
update website_status FlippedRobots => OK |
| 2017-11-02 |
update website_status OK => FlippedRobots |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 2017-09-07 |
update num_mort_outstanding 1 => 0 |
| 2017-09-07 |
update num_mort_satisfied 0 => 1 |
| 2017-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009455700001 |
| 2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 2016-12-06 |
delete source_ip 94.236.109.40 |
| 2016-12-06 |
insert source_ip 162.13.249.235 |
| 2016-10-31 |
insert about_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert casestudy_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert contact_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert index_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert management_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert service_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert solution_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-31 |
insert terms_pages_linkeddomain wilson-cooke.co.uk |
| 2016-10-03 |
delete terms_pages_linkeddomain mysite.com |
| 2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-05 |
delete index_pages_linkeddomain figcreative.co.uk |
| 2016-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
| 2016-07-11 |
delete about_pages_linkeddomain chinesekiteshops.com |
| 2016-07-11 |
delete career_pages_linkeddomain chinesekiteshops.com |
| 2016-07-11 |
delete casestudy_pages_linkeddomain chinesekiteshops.com |
| 2016-07-11 |
delete contact_pages_linkeddomain chinesekiteshops.com |
| 2016-07-11 |
delete index_pages_linkeddomain chinesekiteshops.com |
| 2016-07-11 |
delete source_ip 79.170.40.234 |
| 2016-07-11 |
insert source_ip 94.236.109.40 |
| 2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
| 2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
| 2016-05-17 |
update statutory_documents 04/05/16 FULL LIST |
| 2016-03-30 |
update website_status DomainNotFound => OK |
| 2016-03-30 |
insert about_pages_linkeddomain chinesekiteshops.com |
| 2016-03-30 |
insert career_pages_linkeddomain chinesekiteshops.com |
| 2016-03-30 |
insert casestudy_pages_linkeddomain chinesekiteshops.com |
| 2016-03-30 |
insert contact_pages_linkeddomain chinesekiteshops.com |
| 2016-03-30 |
insert index_pages_linkeddomain chinesekiteshops.com |
| 2016-03-16 |
update website_status OK => DomainNotFound |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 2015-07-30 |
delete contact_pages_linkeddomain google.co.uk |
| 2015-06-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
| 2015-06-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
| 2015-05-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PKF (UK) LLP
3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3HF
ENGLAND |
| 2015-05-07 |
update statutory_documents 04/05/15 FULL LIST |
| 2015-04-13 |
update robots_txt_status hdsharman.co.uk: 0 => 200 |
| 2014-11-27 |
update statutory_documents SECTION 519 |
| 2014-11-26 |
delete contact_pages_linkeddomain deliciousdays.com |
| 2014-11-26 |
update robots_txt_status hdsharman.co.uk: 200 => 0 |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-07 |
update statutory_documents SECRETARY APPOINTED MR MARK IAN DE ROZARIEUX |
| 2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
| 2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
| 2014-05-16 |
update statutory_documents 04/05/14 FULL LIST |
| 2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN HORGAN |
| 2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JAKOB MOELLER-JENSEN |
| 2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA HARTLEY |
| 2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN SHARMAN |
| 2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BULLEN |
| 2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA HARTLEY |
| 2014-02-07 |
update num_mort_charges 0 => 1 |
| 2014-02-07 |
update num_mort_outstanding 0 => 1 |
| 2014-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009455700001 |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
| 2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-05-23 |
update statutory_documents 04/05/13 FULL LIST |
| 2013-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2013-05-13 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2013-04-23 |
update website_status FlippedRobotsTxt => OK |
| 2013-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 2013-01-30 |
update website_status FlippedRobotsTxt |
| 2012-05-08 |
update statutory_documents 04/05/12 FULL LIST |
| 2012-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 2011-05-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2011-05-11 |
update statutory_documents 04/05/11 FULL LIST |
| 2011-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 2010-05-11 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2010-05-11 |
update statutory_documents 04/05/10 FULL LIST |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN HARTLEY / 04/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHARMAN / 04/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN BULLEN / 04/05/2010 |
| 2010-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 2009-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 2009-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 2008-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 2008-07-08 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 2007-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-05-11 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 2007-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 2006-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 2006-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-05-12 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 2005-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 2005-05-13 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
| 2004-05-12 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
| 2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 2003-05-10 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
| 2003-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 2002-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 2002-05-10 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
| 2001-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 2001-06-20 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
| 2000-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 2000-05-15 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
| 1999-06-30 |
update statutory_documents RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS |
| 1999-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1998-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 1998-06-12 |
update statutory_documents RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS |
| 1997-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 1997-06-25 |
update statutory_documents RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS |
| 1996-07-02 |
update statutory_documents RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS |
| 1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 1995-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 1995-05-16 |
update statutory_documents RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS |
| 1994-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 1994-05-26 |
update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
| 1993-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 1993-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS |
| 1992-08-11 |
update statutory_documents RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS |
| 1992-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
| 1991-07-19 |
update statutory_documents RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS |
| 1991-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
| 1990-07-18 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
| 1990-07-06 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89 |
| 1989-08-21 |
update statutory_documents RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS |
| 1989-08-21 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88 |
| 1988-05-16 |
update statutory_documents RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS |
| 1988-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 1987-06-29 |
update statutory_documents RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS |
| 1987-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-07-12 |
update statutory_documents RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS |
| 1986-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
| 1973-03-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 1971-01-18 |
update statutory_documents ALLOTMENT OF SHARES |
| 1969-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |