Date | Description |
2024-03-12 |
insert otherexecutives Sonya Bhavan |
2024-03-12 |
delete person Chris Howell |
2024-03-12 |
insert person Sonya Bhavan |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CASEY |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-03-01 |
update person_title Frank Lynch: AV Sales Team Manager => Head of AV; AV Sales Team Manager |
2022-09-22 |
update person_title Frank Lynch: Business Development Manager - AV; AV Sales Team Manager => AV Sales Team Manager |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
delete person James Morgan |
2022-07-21 |
insert person Chris Howell |
2022-07-21 |
insert person Stuart Morris |
2022-07-21 |
update person_title Frank Lynch: AV Consultant; Business Development Manager - AV => Business Development Manager - AV; AV Sales Team Manager |
2022-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-20 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CHARLES BAIN |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2021-12-11 |
delete vpsales Stuart James |
2021-12-11 |
delete person Stuart James |
2021-12-11 |
delete person Thomas Shelvin |
2021-12-11 |
insert person Frank Lynch |
2021-12-11 |
insert person Taff Jones |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
delete service_pages_linkeddomain getfeedback.com |
2021-07-16 |
update person_title Lucy Hawkins: IT Consultant; Corporate Account Manager => IT Consultant; Sales Manager |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-13 |
insert address E Tyndall Street, Cardiff
CF24 5EA |
2021-06-13 |
insert address Unit 16 Hornbeam Park, Hornbeam Park Avenue, Harrogate
HG2 8QT |
2021-06-13 |
insert service_pages_linkeddomain comcenav.com |
2021-06-13 |
insert service_pages_linkeddomain confirmsubscription.com |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-04-19 |
delete person Danny Gallagher |
2021-01-23 |
insert otherexecutives Dave Matthews |
2021-01-23 |
update person_description Dave Matthews => Dave Matthews |
2021-01-23 |
update person_title Dave Matthews: Managing Director => Group Managing Director; Managing Director |
2020-10-07 |
delete cto Dave Matthews |
2020-10-07 |
delete person Matt Grimsley |
2020-10-07 |
update person_title Dave Matthews: Technical Director; Managing Director => Managing Director |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-10 |
insert sales_emails sa..@comcen.co.uk |
2020-07-10 |
delete about_pages_linkeddomain comcencomputersupplies.com |
2020-07-10 |
delete alias Comcen Limited |
2020-07-10 |
delete alias Comcen Ltd |
2020-07-10 |
delete email on..@comcen.co.uk |
2020-07-10 |
delete phone 01792 515525 |
2020-07-10 |
insert address 5 Bruce Road
Swansea West Industrial Park
Swansea
SA5 4HS |
2020-07-10 |
insert address Unit 6B, Harewood Yard, Leeds, LS17 9LF |
2020-07-10 |
insert alias Comcen AV |
2020-07-10 |
insert contact_pages_linkeddomain issuu.com |
2020-07-10 |
insert contact_pages_linkeddomain vimeo.com |
2020-07-10 |
insert email sa..@comcen.co.uk |
2020-07-10 |
insert index_pages_linkeddomain comcenav.com |
2020-07-10 |
insert index_pages_linkeddomain pisys.net |
2020-07-10 |
insert phone 01792 515 |
2020-07-08 |
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 |
2020-03-04 |
delete source_ip 89.234.17.103 |
2020-03-04 |
insert source_ip 77.68.3.76 |
2020-01-02 |
delete address Compare 1 - 24 of 1585
View As |
2020-01-02 |
delete phone 2410108 |
2020-01-02 |
insert address Compare 1 - 24 of 1610
View As |
2020-01-02 |
insert phone 10080250 |
2019-12-03 |
delete address Compare 1 - 24 of 1367
View As |
2019-12-03 |
insert address Compare 1 - 24 of 1585
View As |
2019-12-03 |
insert phone 2410107 |
2019-11-03 |
delete address Compare 1 - 24 of 1224
View As |
2019-11-03 |
delete phone 204666-05 |
2019-11-03 |
insert address Compare 1 - 24 of 1367
View As |
2019-10-03 |
delete address Compare 1 - 24 of 1243
View As |
2019-10-03 |
delete phone 939-001817 |
2019-10-03 |
insert address Compare 1 - 24 of 1224
View As |
2019-10-03 |
insert phone 204666-05 |
2019-10-03 |
insert phone 2410112 |
2019-09-03 |
delete address Compare 1 - 24 of 1202
View As |
2019-09-03 |
insert address Compare 1 - 24 of 1243
View As |
2019-09-03 |
insert phone 939-001817 |
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 |
2019-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-06-03 |
update website_status FlippedRobots => OK |
2019-05-13 |
update website_status OK => FlippedRobots |
2018-09-05 |
update robots_txt_status www.comcen.co.uk: 404 => 200 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2018-06-16 |
delete sales_emails sa..@comcen.co.uk |
2018-06-16 |
insert support_emails cu..@comcen.co.uk |
2018-06-16 |
delete email sa..@comcen.co.uk |
2018-06-16 |
insert address Bruce Road, Swansea West Industrial Park, Fforestfach, Swansea, SA5 4HS |
2018-06-16 |
insert email cu..@comcen.co.uk |
2018-06-16 |
insert email ia..@comcen.co.uk |
2018-06-16 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WILLIAMS / 10/03/2018 |
2017-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016 |
2017-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016 |
2017-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMCEN HOLDINGS LTD / 06/04/2016 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 30/06/2017 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-03-21 |
delete source_ip 178.236.159.18 |
2017-03-21 |
insert source_ip 89.234.17.103 |
2016-12-19 |
delete company_previous_name GREAT SOUTHGATE HOLDINGS LIMITED |
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 |
2016-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SARA STROIA / 08/09/2016 |
2016-04-21 |
update robots_txt_status www.comcen.co.uk: 200 => 404 |
2015-10-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-09-10 |
update statutory_documents 30/06/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
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 returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-09-30 |
update statutory_documents 30/06/14 FULL LIST |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENHILL / 01/06/2014 |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CASEY / 01/06/2014 |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 01/06/2014 |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SARA STROIA / 01/06/2014 |
2014-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-23 |
update website_status FlippedRobots => OK |
2014-08-13 |
update website_status OK => FlippedRobots |
2014-04-07 |
update num_mort_outstanding 8 => 2 |
2014-04-07 |
update num_mort_satisfied 2 => 8 |
2014-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-15 |
update statutory_documents 30/06/13 FULL LIST |
2013-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 01/11/2011 |
2013-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 01/11/2012 |
2013-07-01 |
update num_mort_charges 8 => 10 |
2013-07-01 |
update num_mort_outstanding 6 => 8 |
2013-06-25 |
delete company_previous_name COMCEN TECHNOLOGY LIMITED |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016264510010 |
2013-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016264510009 |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-20 |
update statutory_documents 30/06/12 FULL LIST |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED MS DIANA SARA STROIA |
2011-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-05 |
update statutory_documents 30/06/11 FULL LIST |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEYNON |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BEYNON |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BEYNON |
2010-08-17 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE BEYNON / 01/01/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BEYNON / 23/04/2010 |
2010-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 12/12/2008 |
2009-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 29/03/2008 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents SECRETARY RESIGNED |
2005-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-03-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-15 |
update statutory_documents ADOPT MEM AND ARTS 05/03/99 |
1999-03-15 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/03/99 |
1999-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1998-03-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-10-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1996-12-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/96 |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
GREAT SOUTHGATE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 11/11/96 |
1996-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/95 |
1996-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS |
1993-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1993-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/92 |
1993-03-31 |
update statutory_documents COMPANY NAME CHANGED
COMCEN TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 01/04/93 |
1993-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/93 FROM:
46 WYCHTREE STREET
MORRISTON
SWANSEA
SA6 8EX |
1993-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-04 |
update statutory_documents RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/90 |
1991-07-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-11 |
update statutory_documents RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS |
1990-10-15 |
update statutory_documents RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS |
1990-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/89 |
1990-01-29 |
update statutory_documents S-DIV
15/01/90 |
1990-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-01-29 |
update statutory_documents SUB DIV SHARES 15/01/90 |
1989-09-06 |
update statutory_documents RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/88 |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1988-03-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-01 |
update statutory_documents RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS |
1987-06-22 |
update statutory_documents RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS |
1987-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1982-04-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |