Date | Description |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019484410008 |
2023-11-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-19 |
delete source_ip 62.255.243.2 |
2023-08-19 |
insert source_ip 172.67.165.26 |
2023-08-19 |
insert source_ip 104.21.11.32 |
2023-08-19 |
update robots_txt_status www.heliworkservices.co.uk: 404 => 200 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRO LOGISTICS LIMITED / 06/04/2016 |
2023-07-25 |
update statutory_documents CESSATION OF MRO LOGISTICS LIMITED AS A PSC |
2023-07-25 |
update statutory_documents CESSATION OF MRO LOGISTICS LIMITED AS A PSC |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ELIE ZAIDAN |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR MARC ZAIDAN |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARMEN COROMINAS-ARQUE |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
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 |
2022-05-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
2020-04-07 |
delete company_previous_name HELIWORK SERVICES LIMITED |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINS KENNEDY TEMPLARS HOUSE
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
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 |
2018-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-04-11 |
delete fax +44 (0)1264 774 630 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTON ANTONIO COROMINAS ARQUE / 02/10/2009 |
2017-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CARMEN COROMINAS ARQUE / 11/10/2013 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO LOGISTICS LIMITED |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO LOGISTICS LIMITED |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO LOGISTICS LIMITED |
2017-02-14 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 10 |
2017-01-31 |
update statutory_documents SOLVENCY STATEMENT DATED 30/12/16 |
2017-01-31 |
update statutory_documents REDUCE ISSUED CAPITAL 30/12/2016 |
2017-01-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-29 |
update statutory_documents 24/06/16 FULL LIST |
2016-06-28 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2016-05-13 |
update num_mort_charges 6 => 7 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-05-13 |
update num_mort_partsatisfied 1 => 0 |
2016-05-13 |
update num_mort_satisfied 3 => 4 |
2016-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019484410007 |
2016-01-07 |
update num_mort_charges 5 => 6 |
2016-01-07 |
update num_mort_outstanding 1 => 2 |
2015-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019484410006 |
2015-11-07 |
update num_mort_outstanding 2 => 1 |
2015-11-07 |
update num_mort_satisfied 2 => 3 |
2015-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019484410004 |
2015-10-07 |
update num_mort_charges 4 => 5 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019484410005 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-25 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTON ANTONIO COROMINAS ARQUE / 10/02/2015 |
2014-08-07 |
delete address THRUXTON AIRPORT THRUXTON AIRPORT ANDOVER HAMPSHIRE ENGLAND SP11 8PN |
2014-08-07 |
insert address THRUXTON AIRPORT THRUXTON AIRPORT ANDOVER HAMPSHIRE SP11 8PN |
2014-08-07 |
update account_category FULL => SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-03 |
update statutory_documents 24/06/14 FULL LIST |
2014-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2013-11-07 |
delete address 16 OLD BAILEY LONDON EC4M 7EG |
2013-11-07 |
insert address THRUXTON AIRPORT THRUXTON AIRPORT ANDOVER HAMPSHIRE ENGLAND SP11 8PN |
2013-11-07 |
insert company_previous_name INAER MAINTENANCE UK LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update name INAER MAINTENANCE UK LIMITED => HELIWORK (SERVICES) LIMITED |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-11-07 |
update registered_address |
2013-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019484410004 |
2013-10-16 |
update statutory_documents ADOPT ARTICLES 10/10/2013 |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
16 OLD BAILEY
LONDON
EC4M 7EG |
2013-10-14 |
update statutory_documents SECRETARY APPOINTED MRS CARMEN COROMINAS ARQUE |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA CICERO |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURELIO MARTINEZ PILLET |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
2013-10-11 |
update statutory_documents COMPANY NAME CHANGED INAER MAINTENANCE UK LIMITED
CERTIFICATE ISSUED ON 11/10/13 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTON COROMINAS ARQUE / 19/07/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-28 |
update statutory_documents 24/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 3530 - Manufacture of aircraft & spacecraft |
2013-06-21 |
insert sic_code 30300 - Manufacture of air and spacecraft and related machinery |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE CAPARROZ |
2013-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTON COROMINAS ARQUE / 28/12/2012 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD MACGREGOR DRUMMOND |
2012-07-12 |
update statutory_documents 24/06/12 FULL LIST |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE DIAZ-CRESPO CARDONA |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS MINANO SANVALERO |
2011-06-24 |
update statutory_documents 24/06/11 FULL LIST |
2011-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-31 |
update statutory_documents DIRECTOR APPOINTED JOSE CAPARROZ |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTON COROMINAS ARQUE / 01/09/2010 |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-25 |
update statutory_documents 24/06/10 FULL LIST |
2009-12-04 |
update statutory_documents SOLVENCY STATEMENT DATED 20/11/09 |
2009-12-04 |
update statutory_documents ALTER ARTICLES 20/11/2009 |
2009-12-04 |
update statutory_documents 04/12/09 STATEMENT OF CAPITAL GBP 986206 |
2009-12-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-01 |
update statutory_documents COMPANY NAME CHANGED AEROMARITIME (UK) LIMITED
CERTIFICATE ISSUED ON 01/12/08 |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
THRUXTON AIRPORT
ANDOVER
HAMPSHIRE
SP11 8PN |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED ANDREA CICERO |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED AURELIO MARTINEZ PILLET |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED JORGE DIAZ-CRESPO CARDONA |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED LUIS MINANO SANVALERO |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED MARC-ANTON COROMINAS ARQUE |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS GEALL |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL TURPIE |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED
07/03/2008 |
2008-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED 07/03/08 |
2008-03-28 |
update statutory_documents GBP NC 350000/17000000
07/03/2008 |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HAISSAM DIB |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL TURPIE |
2008-03-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-29 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-09 |
update statutory_documents COMPANY NAME CHANGED
HELIWORK SERVICES LIMITED
CERTIFICATE ISSUED ON 10/03/00 |
2000-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
1997-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-08-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1996-11-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
1996-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-30 |
update statutory_documents SECRETARY RESIGNED |
1996-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS |
1994-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS |
1994-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/93 |
1994-02-09 |
update statutory_documents £ NC 100000/350000
30/12 |
1993-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS |
1993-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-08-20 |
update statutory_documents RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS |
1991-09-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS |
1990-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-09-27 |
update statutory_documents RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS |
1990-07-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-22 |
update statutory_documents RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS |
1989-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-11 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-23 |
update statutory_documents WD 22/02/88 AD 31/12/87---------
£ SI 499998@.1=49999
£ IC 2/50001 |
1987-12-22 |
update statutory_documents ALTER MEM AND ARTS 171187 |
1987-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/87 FROM:
CARVEN HOUSE
16 NORTHUMBERLAND AVENUE
LONDON
WC2N 5AP |
1987-11-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/11/87 |
1987-11-05 |
update statutory_documents COMPANY NAME CHANGED
R.C.R. LEISURE PRODUCTS LIMITED
CERTIFICATE ISSUED ON 06/11/87 |
1987-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-25 |
update statutory_documents RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS |
1987-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1985-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |