Date | Description |
2025-01-09 |
update website_status OK => FlippedRobots |
2024-11-08 |
delete source_ip 185.55.79.41 |
2024-11-08 |
insert source_ip 109.228.56.105 |
2024-11-08 |
update website_status FlippedRobots => OK |
2024-11-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-11-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-11-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-11-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-10-16 |
update website_status OK => FlippedRobots |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, NO UPDATES |
2024-04-12 |
insert about_pages_linkeddomain themeisle.com |
2024-04-12 |
insert about_pages_linkeddomain wordpress.org |
2024-04-12 |
insert career_pages_linkeddomain themeisle.com |
2024-04-12 |
insert career_pages_linkeddomain wordpress.org |
2024-04-12 |
insert contact_pages_linkeddomain themeisle.com |
2024-04-12 |
insert contact_pages_linkeddomain wordpress.org |
2024-04-12 |
insert index_pages_linkeddomain themeisle.com |
2024-04-12 |
insert index_pages_linkeddomain wordpress.org |
2024-04-12 |
insert management_pages_linkeddomain themeisle.com |
2024-04-12 |
insert management_pages_linkeddomain wordpress.org |
2024-04-12 |
insert product_pages_linkeddomain themeisle.com |
2024-04-12 |
insert product_pages_linkeddomain wordpress.org |
2024-04-12 |
insert terms_pages_linkeddomain themeisle.com |
2024-04-12 |
insert terms_pages_linkeddomain wordpress.org |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-11-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-11-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-07-15 |
delete career_pages_linkeddomain zohorecruit.com |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2021-12-11 |
delete career_pages_linkeddomain indeed.com |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-14 |
insert career_pages_linkeddomain indeed.com |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GREAVES / 01/05/2021 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. LESLEY GIBBONS / 20/04/2020 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-01-23 |
delete source_ip 185.55.79.156 |
2021-01-23 |
insert source_ip 185.55.79.41 |
2021-01-23 |
update robots_txt_status www.pdsdoorsets.co.uk: 404 => 200 |
2020-08-09 |
update account_category FULL => SMALL |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-07 |
update account_ref_month 12 => 3 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-08-30 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-04-10 |
delete source_ip 109.228.9.215 |
2019-04-10 |
insert source_ip 185.55.79.156 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-04-07 |
delete address BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD DARTON BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S75 5JS |
2019-04-07 |
insert address GREENVALE BUSINESS PARK TODMORDEN ROAD LITTLEBOROUGH LANCASHIRE ENGLAND OL15 9AZ |
2019-04-07 |
update registered_address |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD
DARTON
BARNSLEY
SOUTH YORKSHIRE
S75 5JS
UNITED KINGDOM |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR GARY GREAVES |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN BARNES |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN FAIRLEY |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MS. LESLEY GIBBONS |
2019-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLEBOROUGH INVESTMENT PARTNERSHIP LTD |
2019-03-21 |
update statutory_documents CESSATION OF MASONITE INTERNATIONAL CORPORATION AS A PSC |
2019-03-21 |
update statutory_documents CESSATION OF PREMDOR CROSBY LIMITED AS A PSC |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE DOYLE |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSE MURPHY |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSE MURPHY |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-01 => 2017-12-30 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED CLARE DOYLE |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
2018-04-07 |
update num_mort_outstanding 1 => 0 |
2018-04-07 |
update num_mort_satisfied 7 => 8 |
2018-04-06 |
insert index_pages_linkeddomain redsky-creative.co.uk |
2018-04-06 |
insert index_pages_linkeddomain twitter.com |
2018-04-06 |
insert index_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-03-07 |
update accounts_last_madeup_date 2016-01-03 => 2017-01-01 |
2018-03-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 6 => 7 |
2018-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-02-18 |
delete registration_number 4642499 |
2018-02-18 |
insert about_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-02-18 |
insert casestudy_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-02-18 |
insert contact_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-02-18 |
insert product_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-02-18 |
insert terms_pages_linkeddomain whenfirstimpressionscount.wordpress.com |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
2018-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/17 |
2017-12-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-09-26 |
delete source_ip 185.55.79.156 |
2017-09-26 |
insert source_ip 109.228.9.215 |
2017-08-12 |
insert registration_number 4642499 |
2017-04-28 |
delete index_pages_linkeddomain redsky-creative.co.uk |
2017-04-28 |
delete index_pages_linkeddomain twitter.com |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-12-20 |
update account_category MEDIUM => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-01-03 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/16 |
2016-03-12 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-03-12 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-02-08 |
update statutory_documents 21/01/16 FULL LIST |
2016-01-27 |
delete source_ip 94.229.169.120 |
2016-01-27 |
insert source_ip 185.55.79.156 |
2015-10-08 |
delete address GREENVALE BUSINESS PARK TODMORDEN ROAD LITTLEBOROUGH LANCASHIRE OL15 9AZ |
2015-10-08 |
insert address BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD DARTON BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S75 5JS |
2015-10-08 |
update account_ref_day 30 => 31 |
2015-10-08 |
update account_ref_month 4 => 12 |
2015-10-08 |
update accounts_next_due_date 2017-01-31 => 2016-09-30 |
2015-10-08 |
update registered_address |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED ROSE MURPHY |
2015-09-14 |
update statutory_documents CURRSHO FROM 30/04/2016 TO 31/12/2015 |
2015-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
GREENVALE BUSINESS PARK
TODMORDEN ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 9AZ |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED ROBIN LESLIE BAKER |
2015-09-14 |
update statutory_documents SECRETARY APPOINTED ROSE MURPHY |
2015-09-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMPSON |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOGGINS |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRLEY |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY FAIRLEY |
2015-09-08 |
update num_mort_outstanding 4 => 2 |
2015-09-08 |
update num_mort_satisfied 4 => 6 |
2015-08-31 |
delete registration_number 4642499 |
2015-08-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-02-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-01-27 |
update statutory_documents 21/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-08-20 |
delete source_ip 212.113.132.6 |
2014-08-20 |
insert source_ip 94.229.169.120 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-02-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-01-27 |
update statutory_documents 21/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-10-07 |
delete sales_emails sa..@pdsdoorsets.co.uk |
2013-10-07 |
insert general_emails in..@pdsdoorsets.co.uk |
2013-10-07 |
delete address Greenvale Business Park, Todmorden Road, Littleborough, Lancashire OL15 9AZ |
2013-10-07 |
delete email sa..@pdsdoorsets.co.uk |
2013-10-07 |
delete index_pages_linkeddomain bpindex.co.uk |
2013-10-07 |
insert address Greenvale Business Park
Todmorden Road
Littleborough
Lancashire 0L15 9AZ |
2013-10-07 |
insert alias Performance Doorset Solutions Ltd |
2013-10-07 |
insert email in..@pdsdoorsets.co.uk |
2013-10-07 |
insert index_pages_linkeddomain twitter.com |
2013-10-07 |
insert registration_number 4642499 |
2013-10-07 |
update founded_year null => 2003 |
2013-10-07 |
update primary_contact Greenvale Business Park,
Todmorden Road, Littleborough,
Lancashire OL15 9AZ => Greenvale Business Park
Todmorden Road
Littleborough
Lancashire 0L15 9AZ |
2013-06-24 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-29 |
update statutory_documents 21/01/13 FULL LIST |
2012-11-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2012-05-15 |
update statutory_documents 15/05/12 STATEMENT OF CAPITAL GBP 36620 |
2012-04-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-02-08 |
update statutory_documents 21/01/12 FULL LIST |
2011-10-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 |
2011-10-17 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN FAIRLEY |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CAVANAGH |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CAVANAGH |
2011-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-02-15 |
update statutory_documents 21/01/11 FULL LIST |
2010-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
2010-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-02-10 |
update statutory_documents 21/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN THOMPSON / 21/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CAVANAGH / 21/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURPHY / 21/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN FAIRLEY / 21/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOGGINS / 21/01/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN THOMPSON / 01/12/2008 |
2009-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MURPHY |
2008-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-04-03 |
update statutory_documents AMENDING 88(2) |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-02-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/07 FROM:
UNIT 2A
GORRELS WAY
ROCHDALE
LANCASHIRE OL11 2PX |
2006-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-29 |
update statutory_documents SECRETARY RESIGNED |
2003-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |