TC COMMUNICATIONS - History of Changes


DateDescription
2023-09-20 delete person Claire Warne
2023-09-20 delete person Matt Holloway
2023-09-20 delete person Mike Carpenter
2023-09-20 insert person Verity Maskell
2023-07-14 delete person Christine Knight
2023-07-14 delete person Dawn Cooper
2023-07-14 delete person Harvey Weymouth
2023-07-14 delete person Rachel Osborne
2023-07-14 insert person Jordan Taylor
2023-07-14 insert person Owen Boyd
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-02 insert person Lauren Forte
2023-05-02 insert person Theresa Hayes
2023-02-28 delete cfo Ian Simpkin
2023-02-28 insert cfo Colin Maree
2023-02-28 delete person Ian Simpkin
2023-02-28 delete person Lucy Kean
2023-02-28 update person_title Colin Maree: Financial Controller => Finance Director
2022-12-27 insert person Matt Holloway
2022-12-07 update statutory_documents DIRECTOR APPOINTED MR COLIN MAREE
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMPKIN
2022-11-25 delete person James Joyce
2022-11-25 delete person Sa'diyah Malik
2022-11-25 insert person Alexandra Humphreys
2022-10-24 update website_status FlippedRobots => OK
2022-09-30 update website_status OK => FlippedRobots
2022-08-07 update num_mort_outstanding 0 => 1
2022-08-07 update num_mort_satisfied 5 => 4
2022-07-25 update statutory_documents DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL
2022-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATRIN DILLOWAY
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-07-01 update statutory_documents S1096 COURT ORDER TO RECTIFY
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
2022-05-31 update website_status FlippedRobots => OK
2022-05-09 update website_status OK => FlippedRobots
2022-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-08 update statutory_documents DIRECTOR APPOINTED MS CATRIN DILLOWAY
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHARP
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 4 => 5
2021-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-08-07 update num_mort_outstanding 3 => 1
2021-08-07 update num_mort_satisfied 2 => 4
2021-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-07-21 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW SHARP
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS
2021-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-01-20 update description
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-23 delete person Danielle Hearn
2020-04-23 delete person Mark Solesbury
2020-04-23 delete person Mia Blake
2020-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-03-24 insert otherexecutives Charlotte Buchholdt
2020-03-24 delete person Alice Oswain
2020-03-24 insert person Alice Oswin
2020-03-24 insert person Charlotte Buchholdt
2020-03-24 insert person Danielle Hearn
2020-03-24 insert person Evelyn Morton
2020-03-24 insert person Paul Weems
2020-02-22 delete person Chiara Ciarleglio
2020-02-22 insert person Alice Oswain
2020-02-22 update person_description Dawn Nottley => Dawn Nottley
2020-01-22 update person_description Alice Beale => Alice Beale
2020-01-22 update person_description Steph Bryant => Steph Bryant
2019-12-21 insert person Alice Beale
2019-12-21 insert person Jack Glasscock
2019-12-21 insert person Steph Bryant
2019-10-22 delete person Deanne Nelson
2019-10-22 delete person Jordanne Hoesli-Atkins
2019-10-22 insert person Bradley Bishop
2019-10-22 insert person Rob Tucker
2019-10-22 update person_title Chiara Ciarleglio: Procurement => Purchasing Assistant
2019-10-22 update person_title Christine Knight: Accounts => Accounts Administrator
2019-10-22 update person_title Debbie Sadler: Client Services => Senior Account Manager
2019-10-22 update person_title Emily Caulfield: Client Services => Senior Account Manager
2019-10-22 update person_title Georgia Excell: Client Services => Senior Account Manager
2019-10-22 update person_title Hannah Roberts: Client Services => Account Manager
2019-10-22 update person_title Harvey Weymouth: Client Services => Account Manager
2019-10-22 update person_title Pete Butcher: Buyer => Procurement Manager
2019-10-22 update person_title Tom Brooks: Client Services => Account Manager
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
2019-09-21 update founded_year 2005 => null
2019-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-23 delete otherexecutives Christian Field
2019-07-23 delete person Emily Cairney
2019-07-23 delete person Evelyn Morton
2019-07-23 delete person Steph Bryant
2019-07-23 delete source_ip 213.251.42.169
2019-07-23 insert about_pages_linkeddomain google.co.uk
2019-07-23 insert career_pages_linkeddomain google.co.uk
2019-07-23 insert index_pages_linkeddomain google.co.uk
2019-07-23 insert person Bethany Connor
2019-07-23 insert person Chiara Ciarleglio
2019-07-23 insert person Emily Caulfield
2019-07-23 insert person Georgia Excell
2019-07-23 insert person Hannah Roberts
2019-07-23 insert person Harvey Weymouth
2019-07-23 insert person Josh Scott
2019-07-23 insert person Mark Solesbury
2019-07-23 insert person Mia Blake
2019-07-23 insert person Steve Frith
2019-07-23 insert person Tom Brooks
2019-07-23 insert source_ip 51.145.112.163
2019-07-23 update founded_year null => 2005
2019-07-23 update person_description Christian Field => Christian Field
2019-07-23 update person_description Christine Knight => Christine Knight
2019-07-23 update person_description Colin Maree => Colin Maree
2019-07-23 update person_description Damian McCarthy => Damian McCarthy
2019-07-23 update person_description Dawn Cooper => Dawn Cooper
2019-07-23 update person_description Dawn Nottley => Dawn Nottley
2019-07-23 update person_description Deanne Nelson => Deanne Nelson
2019-07-23 update person_description Debbie Sadler => Debbie Sadler
2019-07-23 update person_description Ian Simpkin => Ian Simpkin
2019-07-23 update person_description Jason Thomas => Jason Thomas
2019-07-23 update person_description Jo Hoesli-Atkins => Jordanne Hoesli-Atkins
2019-07-23 update person_description Matt Rowland => Matt Rowland
2019-07-23 update person_description Mike Carpenter => Mike Carpenter
2019-07-23 update person_description Pete Butcher => Pete Butcher
2019-07-23 update person_description Tim Leney => Tim Leney
2019-07-23 update person_description Tony Edgerley => Tony Edgerley
2019-07-23 update person_title Christian Field: Art Director => Head of Artwork
2019-07-23 update person_title Dawn Cooper: HR Manager => HR Manager; Finance
2019-07-23 update person_title Jason Thomas: Head of Digital => Digital Director
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-03-16 delete otherexecutives Peter Lund
2019-03-16 delete person Peter Lund
2019-03-16 delete person Stefan Wife
2018-10-27 update website_status Disallowed => OK
2018-10-07 update account_category FULL => SMALL
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
2018-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-22 update website_status FlippedRobots => Disallowed
2018-07-27 update website_status OK => FlippedRobots
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-06-04 update website_status FlippedRobots => OK
2018-05-14 update website_status OK => FlippedRobots
2018-03-30 update robots_txt_status www.tccommunications.co.uk: 404 => 200
2018-02-10 update robots_txt_status www.tccommunications.co.uk: 200 => 404
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
2017-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-20 update person_description Tony Edgerley => Tony Edgerley
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-05-04 update website_status IndexPageFetchError => OK
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENEY / 04/04/2017
2016-11-27 update website_status OK => IndexPageFetchError
2016-10-17 insert general_emails he..@tc-comms.co.uk
2016-10-17 delete alias TCC Ltd.
2016-10-17 delete alias TCC Retail Marketing Agency
2016-10-17 delete email di..@tc-comms.co.uk
2016-10-17 delete phone +44 (0) 1344 622280
2016-10-17 delete registration_number 1952030
2016-10-17 delete source_ip 193.104.15.165
2016-10-17 insert alias TC Communications
2016-10-17 insert email he..@tc-comms.co.uk
2016-10-17 insert phone 01344 622280
2016-10-17 insert source_ip 213.251.42.169
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-21 delete phone 01344 622280
2016-02-23 insert alias TCC Retail Marketing Agency
2016-02-23 insert registration_number 1952030
2016-01-26 delete general_emails he..@tc-comms.co.uk
2016-01-26 delete alias TC Communications Ltd.
2016-01-26 delete email he..@tc-comms.co.uk
2016-01-26 delete index_pages_linkeddomain t.co
2016-01-26 insert email di..@tc-comms.co.uk
2016-01-26 insert phone 01344 622280
2015-12-15 update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD HOLROYD SIMPKIN
2015-08-12 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-12 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-20 update statutory_documents 10/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-04 update website_status FlippedRobots => OK
2015-05-04 delete source_ip 193.104.15.119
2015-05-04 insert career_pages_linkeddomain t.co
2015-05-04 insert index_pages_linkeddomain t.co
2015-05-04 insert portfolio_pages_linkeddomain t.co
2015-05-04 insert source_ip 193.104.15.165
2015-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-06 update statutory_documents 10/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-02 update statutory_documents 10/07/13 FULL LIST
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_outstanding 2 => 3
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 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-06-04 update statutory_documents AUDITOR'S RESIGNATION
2013-04-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW BRYANT SYMMONDS
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW KEANE
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRUEMAN
2013-02-21 update founded_year
2013-02-14 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2013-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-10-24 update primary_contact
2012-08-21 update statutory_documents 10/07/12 FULL LIST
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE VARNEY
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE VARNEY
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE VARNEY
2011-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12 update statutory_documents 10/07/11 FULL LIST
2010-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15 update statutory_documents 10/07/10 FULL LIST
2009-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents DIRECTOR APPOINTED MRS ANNE FELICITY VARNEY
2008-10-27 update statutory_documents SECRETARY APPOINTED MRS ANNE FELICITY VARNEY
2008-10-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY CERI TRUEMAN
2008-08-06 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM KINGS RIDE COURT KINGS RIDE ASCOT BERKSHIRE SL5 7JR
2008-08-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CERI TRUEMAN
2008-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-09 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-09 update statutory_documents ADOPT ARTICLES 03/05/2008
2008-05-09 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-01 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-05-01 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-05-01 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2008-05-01 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:01/05/2008
2007-11-16 update statutory_documents NC INC ALREADY ADJUSTED 21/11/06
2007-11-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-22 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-14 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-03 update statutory_documents DIRECTOR RESIGNED
2001-09-03 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-09-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-08-10 update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-08-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-09-18 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-07-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-03 update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-07-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-09-30 update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-08-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-08-02 update statutory_documents RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-08-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-09-03 update statutory_documents RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS
1994-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-09-17 update statutory_documents RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS
1993-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/93 FROM: WINDLEMERE HOUSE WESTWOOD ROAD WINDLESHAM SURREY GU20 6NB
1992-07-24 update statutory_documents RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1992-07-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1991-11-26 update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1991-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-08-06 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1990-08-06 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1990-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-08-06 update statutory_documents AUDITORS' REPORT
1990-08-06 update statutory_documents AUDITORS' STATEMENT
1990-08-06 update statutory_documents BALANCE SHEET
1990-08-06 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1990-08-06 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1990-08-06 update statutory_documents REREGISTRATION PRI-PLC 11/07/90
1990-08-03 update statutory_documents NC INC ALREADY ADJUSTED 11/07/90
1990-08-03 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/90
1990-08-03 update statutory_documents ADOPT MEM AND ARTS 11/07/90
1990-07-31 update statutory_documents RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS
1989-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-22 update statutory_documents RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS
1989-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-11-15 update statutory_documents RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS
1988-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/87 FROM: PORTMAN HOUSE NEWTON ROAD SANDHURST CAMBERLEY SURREY GU17 8EH
1987-11-26 update statutory_documents RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS
1987-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1986-01-22 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/86
1985-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION