EXPRESS DIAGNOSTICS - History of Changes


DateDescription
2025-04-01 update statutory_documents ARTICLES OF ASSOCIATION
2025-04-01 update statutory_documents ADOPT ARTICLES 13/03/2025
2025-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690008
2025-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029582690005
2025-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029582690006
2025-01-10 delete about_pages_linkeddomain smartsurvey.co.uk
2025-01-10 delete casestudy_pages_linkeddomain smartsurvey.co.uk
2025-01-10 delete contact_pages_linkeddomain smartsurvey.co.uk
2025-01-10 delete index_pages_linkeddomain smartsurvey.co.uk
2025-01-10 delete partner_pages_linkeddomain smartsurvey.co.uk
2025-01-10 delete service_pages_linkeddomain smartsurvey.co.uk
2024-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES
2024-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-13 delete casestudy_pages_linkeddomain formedia.co.uk
2023-09-13 delete casestudy_pages_linkeddomain linkedin.com
2023-09-13 delete contact_pages_linkeddomain formedia.co.uk
2023-09-13 delete contact_pages_linkeddomain linkedin.com
2023-09-13 delete email en..@expressdiagnostics.co.uk
2023-09-13 delete index_pages_linkeddomain formedia.co.uk
2023-09-13 delete index_pages_linkeddomain linkedin.com
2023-09-13 delete source_ip 92.204.242.61
2023-09-13 insert casestudy_pages_linkeddomain gslmedia.co.uk
2023-09-13 insert casestudy_pages_linkeddomain smartsurvey.co.uk
2023-09-13 insert contact_pages_linkeddomain gslmedia.co.uk
2023-09-13 insert contact_pages_linkeddomain smartsurvey.co.uk
2023-09-13 insert index_pages_linkeddomain gslmedia.co.uk
2023-09-13 insert index_pages_linkeddomain smartsurvey.co.uk
2023-09-13 insert source_ip 159.69.149.134
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-08-07 update num_mort_charges 4 => 7
2023-08-07 update num_mort_outstanding 0 => 3
2023-07-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-25 update statutory_documents ALTER ARTICLES 04/07/2023
2023-07-20 update statutory_documents 26/06/03 STATEMENT OF CAPITAL GBP 7236
2023-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLY-ANN JARVIS
2023-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690007
2023-07-07 update statutory_documents DIRECTOR APPOINTED DAWN MELANIE OATLEY
2023-07-07 update statutory_documents DIRECTOR APPOINTED JONATHAN BENTON
2023-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMOUTH HEALTH LIMITED
2023-07-07 update statutory_documents CESSATION OF DAVID JOHN MORRIS AS A PSC
2023-07-07 update statutory_documents CESSATION OF JEFFREY JAMES BATSON AS A PSC
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BATSON
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690005
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029582690006
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 3 => 4
2023-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-04-16 delete source_ip 94.136.35.5
2022-04-16 insert source_ip 92.204.242.61
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
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
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
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 statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-07-03 update website_status FlippedRobots => OK
2019-06-14 update website_status OK => FlippedRobots
2019-03-08 delete index_pages_linkeddomain barn2.co.uk
2019-03-08 delete index_pages_linkeddomain facebook.com
2019-03-08 delete index_pages_linkeddomain google.co.uk
2019-03-08 delete index_pages_linkeddomain plus.google.com
2019-03-08 delete index_pages_linkeddomain wordpress.org
2019-03-08 delete source_ip 35.234.152.223
2019-03-08 insert email bu..@expressdiagnostics.co.uk
2019-03-08 insert email en..@expressdiagnostics.co.uk
2019-03-08 insert index_pages_linkeddomain formedia.co.uk
2019-03-08 insert source_ip 94.136.35.5
2018-12-30 delete source_ip 35.187.0.114
2018-12-30 insert source_ip 35.234.152.223
2018-10-10 delete person Robert Hicks
2018-10-10 delete person Rubens Prazeres
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
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2017-10-16 delete person Leigh-Ann Bills
2017-10-16 update person_title David Lavers: Cardiac Data Analyst; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team; Cardiology Services Manager
2017-10-16 update person_title Dionne Dingle: Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; HR Assistant; Member of the Express Diagnostics Team
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 31/12/16 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-03-16 delete address Tamar Science Park, Derriford, Plymouth, PL6 8BU
2017-03-16 delete source_ip 134.213.55.45
2017-03-16 insert source_ip 35.187.0.114
2016-12-24 delete person Dina Moore
2016-12-24 delete person Gareth Foster
2016-12-24 delete person Vivienne Anderson-Smith
2016-10-08 delete source_ip 151.236.219.41
2016-10-08 insert source_ip 134.213.55.45
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-04-07 delete person Sarah Moore
2016-02-19 delete source_ip 82.152.48.169
2016-01-22 update person_title Loren Brewster: Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team => Member of the Administration Team; Member of the Express Diagnostics Team
2016-01-22 update person_title Rubens Prazeres: Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team; Cardiology Services Manager
2015-10-23 delete career_pages_linkeddomain nhs.net
2015-10-23 delete person Jacqui Gillard
2015-10-23 delete person Joss Turner
2015-10-23 delete person William Glanville
2015-10-23 delete source_ip 173.193.105.246
2015-10-23 insert source_ip 151.236.219.41
2015-10-07 delete address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BU
2015-10-07 insert address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update statutory_documents 12/08/15 FULL LIST
2015-09-07 delete address TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU
2015-09-07 insert address PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON ENGLAND PL6 8BU
2015-09-07 update registered_address
2015-08-28 delete person Anna Meatyard
2015-08-28 delete person Duncan Sleeman
2015-08-28 delete person Melanie Poulding
2015-08-28 update website_status EmptyPage => OK
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU
2015-07-28 update website_status OK => EmptyPage
2015-05-24 insert source_ip 173.193.105.246
2015-04-26 delete person Corey-Lee Queen
2015-04-26 delete person Keith Tickner
2015-04-26 delete person Sharon Mitchell
2015-03-29 delete person Joanne Whiteley
2015-03-29 insert career_pages_linkeddomain nhs.net
2015-01-02 delete about_pages_linkeddomain tamarsciencepark.com
2015-01-02 delete management_pages_linkeddomain barn2media.co.uk
2015-01-02 insert about_pages_linkeddomain plymouthsciencepark.com
2014-11-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-11-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-10-27 update statutory_documents 12/08/14 FULL LIST
2014-10-09 delete person Richard Davies
2014-10-07 insert company_previous_name CARDIO-ANALYTICS LIMITED
2014-10-07 update name CARDIO-ANALYTICS LIMITED => EXPRESS DIAGNOSTICS LIMITED
2014-09-15 update statutory_documents COMPANY NAME CHANGED CARDIO-ANALYTICS LIMITED CERTIFICATE ISSUED ON 15/09/14
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-18 delete person Kerri Mellor
2014-07-18 insert address Plymouth Science Park, Derriford, Plymouth, PL6 8BU
2014-07-18 update person_title Jennie Knipe: Contracts Manager; Member of the Express Diagnostics Team => Quality Manager; Member of the Express Diagnostics Team
2014-07-18 update person_title Wioleta Swift: Remote ECG Project Manager; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team => Member of the Business Development Team; Contracts Manager; Member of the Express Diagnostics Team
2014-05-15 delete person Alana Timmins
2014-05-15 delete person Brooke Everett
2014-05-15 delete person Hannah Poole
2014-05-15 delete person Ingrid Blagdon
2014-05-15 delete person Sarah Duncan
2014-05-15 delete person Susan Hunt
2014-05-15 delete person Zoe Large
2014-05-15 delete source_ip 79.170.44.81
2014-05-15 insert person Anna Meatyard
2014-05-15 insert person Corey-Lee Queen
2014-05-15 insert person Gareth Foster
2014-05-15 insert person Jennie Knipe
2014-05-15 insert person Joanne Whiteley
2014-05-15 insert person John Fox
2014-05-15 insert person Joss Turner
2014-05-15 insert person Keith Tickner
2014-05-15 insert person Loren Brewster
2014-05-15 insert person Matthew Nott
2014-05-15 insert person Melanie Poulding
2014-05-15 insert person Sarah Moore
2014-05-15 insert person Spencer Kingdom
2014-05-15 insert person William Glanville
2014-05-15 insert person Wioleta Swift
2014-05-15 insert source_ip 82.152.48.169
2014-05-15 update person_title Caroline Turner: Audiology Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Audiology Services Manager; Member of the Clinic Team; Member of the Express Diagnostics Team
2014-05-15 update person_title Dina Moore: Administration Assistant; Member of the Express Diagnostics Team => Senior Holter Services Assistant; Member of the Holter & ECG Services Team; Member of the Express Diagnostics Team
2014-05-15 update person_title Dionne Dingle: Administration Assistant; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team
2014-05-15 update person_title Duncan Sleeman: Remote Monitoring Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team; Cardiology Services Manager
2014-05-15 update person_title Joanne Lord: Administration Supervisor; Member of the Express Diagnostics Team => Appointments Manager; Member of the Administration Team; Member of the Express Diagnostics Team
2014-05-15 update person_title Julie Joyce: Health Care Assistant; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Member of the Express Diagnostics Team
2014-05-15 update person_title Kerri Mellor: Contracts Manager; Member of the Express Diagnostics Team => Business Development Manager; Member of the Express Diagnostics Team
2014-05-15 update person_title Leigh-Ann Bills: Cardiology Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Senior Cardiac Data Analyst; Member of the Express Diagnostics Team
2014-05-15 update person_title Richard Davies: Echocardiography Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team
2014-05-15 update person_title Rubens Prazeres: Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Clinic Team; Clinical Specialist Cardiology; Member of the Express Diagnostics Team
2014-05-15 update person_title Sharon Mitchell: Holter Analysis Section Leader; Member of the Clinical Team; Member of the Express Diagnostics Team => Member of the Holter & ECG Services Team; Senior Cardiac Data Analyst; Member of the Express Diagnostics Team
2014-05-15 update person_title Vivienne Anderson-Smith: Administration Assistant; Member of the Express Diagnostics Team => Appointments Assistant; Member of the Administration Team; Member of the Express Diagnostics Team
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-30 update statutory_documents 12/08/13 FULL LIST
2013-08-06 update website_status FlippedRobotsTxt => OK
2013-08-06 insert index_pages_linkeddomain barn2.co.uk
2013-08-06 insert index_pages_linkeddomain cardioanalytics.com
2013-08-06 insert index_pages_linkeddomain facebook.com
2013-08-06 insert index_pages_linkeddomain google.co.uk
2013-08-06 insert index_pages_linkeddomain google.com
2013-08-06 insert index_pages_linkeddomain linkedin.com
2013-08-06 insert index_pages_linkeddomain wordpress.org
2013-08-06 insert partner Medical Professionals
2013-08-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-23 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-22 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-01 update website_status FlippedRobotsTxt
2012-10-04 update statutory_documents 12/08/12 FULL LIST
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-13 update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011
2011-08-18 update statutory_documents 12/08/11 FULL LIST
2011-04-12 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 12/08/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BATSON / 06/08/2010
2010-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-21 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-14 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-12 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-29 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2006-03-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-28 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-03 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM: I T T C 2 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX
2003-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-19 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-04 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM: OLD CONVENT OF NOTRE DAME 119 LOOSELEIGH LANE DERRIFORD, PLYMOUTH DEVON PL6 5HH
2001-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-11-15 update statutory_documents SECRETARY RESIGNED
2000-09-07 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-11-26 update statutory_documents NEW SECRETARY APPOINTED
1999-09-13 update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1998-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-08-20 update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-21 update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/97 FROM: ELLIOTT HOUSE 10 RICHMOND WALK PLYMOUTH DEVON PL1 4LL
1996-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1996-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1996-09-19 update statutory_documents DIRECTOR RESIGNED
1996-09-15 update statutory_documents RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1995-08-15 update statutory_documents RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1995-02-01 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 62 FORD HILL STOKE PLYMOUTH PL2 1HN
1994-08-17 update statutory_documents SECRETARY RESIGNED
1994-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION