Date | Description |
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 |
2024-03-16 |
delete office_emails ha..@johnsonsinsulation.com |
2024-03-16 |
insert office_emails ha..@jisltd.com |
2024-03-16 |
delete about_pages_linkeddomain whitestone.wales |
2024-03-16 |
delete contact_pages_linkeddomain whitestone.wales |
2024-03-16 |
delete email ha..@johnsonsinsulation.com |
2024-03-16 |
delete email ke..@johnsonsinsulation.com |
2024-03-16 |
delete index_pages_linkeddomain whitestone.wales |
2024-03-16 |
delete partner_pages_linkeddomain whitestone.wales |
2024-03-16 |
delete product_pages_linkeddomain whitestone.wales |
2024-03-16 |
delete terms_pages_linkeddomain whitestone.wales |
2024-03-16 |
insert email ha..@jisltd.com |
2024-03-16 |
insert email ke..@jisltd.com |
2024-03-16 |
insert product_pages_linkeddomain linkedin.com |
2024-03-16 |
insert product_pages_linkeddomain twitter.com |
2023-10-17 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-21 |
update website_status IndexPageFetchError => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update website_status OK => IndexPageFetchError |
2023-03-04 |
delete person Richard Connaughton |
2023-02-13 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2022-09-25 |
delete partner IPP |
2022-09-25 |
delete partner Promat UK |
2022-09-25 |
delete partner_pages_linkeddomain cembrit.co.uk |
2022-09-25 |
delete partner_pages_linkeddomain dupreminerals.com |
2022-09-25 |
delete partner_pages_linkeddomain kay-metzeler.com |
2022-09-25 |
delete partner_pages_linkeddomain knaufinsulation.co.uk |
2022-09-25 |
delete partner_pages_linkeddomain marleyeternit.co.uk |
2022-09-25 |
delete partner_pages_linkeddomain promat.co.uk |
2022-09-25 |
delete partner_pages_linkeddomain toughsheet.com |
2022-09-25 |
insert partner Siniat |
2022-09-25 |
insert partner Styrene Packing & Insulation |
2022-09-25 |
insert partner_pages_linkeddomain benx.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain isomass.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain knauf.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain magply.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain mdlinsulations.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain promat.com |
2022-09-25 |
insert partner_pages_linkeddomain styrene.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain superglass.co.uk |
2022-09-25 |
insert partner_pages_linkeddomain ursa.com |
2022-07-24 |
delete source_ip 91.109.4.9 |
2022-07-24 |
insert source_ip 35.214.123.21 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN JOHNSON |
2022-04-20 |
delete partner_pages_linkeddomain knauf.co.uk |
2022-04-20 |
insert partner_pages_linkeddomain knaufinsulation.co.uk |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 01/02/2022 |
2022-03-21 |
update statutory_documents CESSATION OF ANN JOHNSON AS A PSC |
2022-02-25 |
update statutory_documents DIRECTOR APPOINTED MR KANE ANDREW JOHNSON |
2022-02-25 |
update statutory_documents DIRECTOR APPOINTED MRS DIANA JOHNSON |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 15/09/2021 |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 28/05/2021 |
2022-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN JOHNSON / 07/01/2021 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2022-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN JOHNSON |
2022-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 15/09/2021 |
2022-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 28/05/2021 |
2022-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN JOHNSON / 07/01/2021 |
2022-02-25 |
update statutory_documents CESSATION OF EDWARD GRANT JOHNSON AS A PSC |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/12/2018 |
2021-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-08 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-10-21 |
delete address Johnson House
16 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2019-10-21 |
delete address Johnsons House
16 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2019-10-21 |
insert address Johnson House
3 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2019-10-21 |
insert address Johnsons House
3 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2019-10-21 |
update primary_contact Johnson House
16 Victoria Way
Burgess Hill
West Sussex
RH15 9NF => Johnson House
3 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2019-09-07 |
delete address 16 VICTORIA WAY VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9NF |
2019-09-07 |
insert address JOHNSON'S HOUSE 3 VICTORIA WAY BURGESS HILL WEST SUSSEX ENGLAND RH15 9NF |
2019-09-07 |
update registered_address |
2019-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM
16 VICTORIA WAY
VICTORIA INDUSTRIAL ESTATE
BURGESS HILL
WEST SUSSEX
RH15 9NF |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-08-23 |
delete sales_emails sa..@johnsonsinsulation.com |
2018-08-23 |
insert sales_emails sa..@jisltd.com |
2018-08-23 |
delete email sa..@johnsonsinsulation.com |
2018-08-23 |
insert address Johnsons House
16 Victoria Way
Burgess Hill
West Sussex
RH15 9NF |
2018-08-23 |
insert email sa..@jisltd.com |
2018-06-09 |
delete email he..@johnsonsinsulation.com |
2018-06-09 |
delete partner_pages_linkeddomain sundolitt.co.uk |
2018-06-09 |
delete partner_pages_linkeddomain ursa-uk.co.uk |
2018-06-09 |
update robots_txt_status ssl.johnsonsinsulation.com: 404 => 0 |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2018-01-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-03-03 |
delete source_ip 79.170.44.150 |
2017-03-03 |
insert source_ip 91.109.4.9 |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JOHNSON / 26/05/2016 |
2016-08-28 |
delete source_ip 185.116.214.18 |
2016-08-28 |
insert source_ip 79.170.44.150 |
2016-07-31 |
insert sales_emails sa..@johnsonsinsulation.com |
2016-07-31 |
delete alias Johnson Insulation Supplies Ltd |
2016-07-31 |
insert email sa..@johnsonsinsulation.com |
2016-07-31 |
insert index_pages_linkeddomain google.co.uk |
2016-07-31 |
insert index_pages_linkeddomain twitter.com |
2016-07-31 |
insert partner ROCKWOOL |
2016-07-31 |
update robots_txt_status www.johnsonsinsulation.com: 404 => 200 |
2016-04-01 |
delete source_ip 217.199.187.72 |
2016-04-01 |
insert source_ip 185.116.214.18 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-21 |
update statutory_documents 21/12/15 FULL LIST |
2015-12-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-03 |
delete address Unit 37, John Wilson Business Park
Harvey Drive
Whitstable
Kent
CT5 3QY |
2015-10-03 |
delete alias Johnson's Insulation Supplies (Kent) Ltd. |
2015-10-03 |
insert address Units 1-3, St. Augustine's Business Park
Estuary Close, Swalecliffe
Whitstable
Kent
CT5 2QJ |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-08 |
update statutory_documents 21/12/14 FULL LIST |
2015-01-06 |
update website_status OK => DomainNotFound |
2015-01-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-04-08 |
update website_status FailedRobots => OK |
2014-04-08 |
delete source_ip 83.104.218.169 |
2014-04-08 |
delete source_ip 50.116.82.216 |
2014-04-08 |
insert source_ip 217.199.187.72 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-05 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-28 |
update website_status DomainNotFound => FailedRobots |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-07 |
update statutory_documents 21/12/13 FULL LIST |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 20/12/2013 |
2013-12-31 |
update website_status FlippedRobots => DomainNotFound |
2013-12-28 |
update website_status FailedRobots => FlippedRobots |
2013-12-25 |
update website_status FlippedRobots => FailedRobots |
2013-12-11 |
update website_status FailedRobots => FlippedRobots |
2013-12-06 |
update website_status FlippedRobots => FailedRobots |
2013-11-29 |
update website_status FailedRobots => FlippedRobots |
2013-11-26 |
update website_status FlippedRobots => FailedRobots |
2013-11-20 |
update website_status FailedRobots => FlippedRobots |
2013-11-13 |
update website_status FlippedRobots => FailedRobots |
2013-11-07 |
update website_status FailedRobots => FlippedRobots |
2013-11-02 |
update website_status FlippedRobots => FailedRobots |
2013-10-28 |
update website_status FailedRobots => FlippedRobots |
2013-10-06 |
update website_status FlippedRobots => FailedRobots |
2013-09-29 |
update website_status FailedRobots => FlippedRobots |
2013-09-25 |
update website_status FlippedRobots => FailedRobots |
2013-07-04 |
update website_status FailedRobots => FlippedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-22 |
update account_ref_day 31 => 30 |
2013-06-22 |
update account_ref_month 10 => 6 |
2013-06-22 |
update accounts_next_due_date 2013-07-31 => 2013-03-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-19 |
update website_status FailedRobotsTxt => FailedRobots |
2013-03-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
update website_status FailedRobotsTxt |
2013-01-09 |
update statutory_documents 21/12/12 FULL LIST |
2012-08-01 |
update statutory_documents PREVSHO FROM 31/10/2012 TO 30/06/2012 |
2012-07-13 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 21/12/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 31/10/2010 |
2011-01-04 |
update statutory_documents 21/12/10 FULL LIST |
2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRANT JOHNSON / 21/12/2010 |
2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 21/12/2010 |
2011-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN JOHNSON / 21/12/2010 |
2010-03-02 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents 21/12/09 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRANT JOHNSON / 21/12/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 21/12/2009 |
2009-03-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
MATBRO HOUSE
STATION ROAD
BURGESS HILL
EAST SUSSEX RH15 9ZZ |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
1998-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
1996-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS |
1995-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-01-18 |
update statutory_documents RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS |
1993-05-18 |
update statutory_documents £ NC 100/50000
30/04/93 |
1993-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/93 |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1991-01-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-01-29 |
update statutory_documents RETURN MADE UP TO 21/12/89; NO CHANGE OF MEMBERS |
1990-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-07-22 |
update statutory_documents RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS |
1988-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-05-05 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1987-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-02-17 |
update statutory_documents RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS |
1986-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/86 FROM:
GLOSSEX HSE
CONSORT WAY
BURGESS HILL
WEST SUSSEX RH15 9LX |
1986-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1983-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |