Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-22 |
insert finance_emails ac..@lunchtime.co.uk |
2024-03-22 |
delete phone 07912 390139 |
2024-03-22 |
insert email ac..@lunchtime.co.uk |
2023-11-09 |
update statutory_documents 19/10/23 STATEMENT OF CAPITAL GBP 2.11 |
2023-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-08 |
update statutory_documents ADOPT ARTICLES 19/10/2023 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JOEL THOMSON |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 6 => 7 |
2022-12-08 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034524460009 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-09-07 |
insert sales_emails sa..@lunchtime.co.uk |
2022-09-07 |
insert email sa..@lunchtime.co.uk |
2022-09-07 |
insert phone 07912 390139 |
2022-09-07 |
update account_ref_month 8 => 7 |
2022-09-07 |
update accounts_next_due_date 2023-05-31 => 2023-04-30 |
2022-08-26 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 31/07/2022 |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-24 |
update statutory_documents ADOPT ARTICLES 12/08/2022 |
2022-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNCHTIME EMPLOYEE OWNERSHIP TRUSTEE LTD |
2022-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/08/2022 |
2022-07-25 |
update statutory_documents SUB-DIVISION
20/07/22 |
2022-07-15 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA ZIARNECKA |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 04/07/2022 |
2022-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 04/07/2022 |
2022-05-08 |
delete terms_pages_linkeddomain adobe.com |
2022-05-08 |
delete terms_pages_linkeddomain privacypolicies.com |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-21 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES |
2021-09-14 |
delete career_pages_linkeddomain dwp.gov.uk |
2021-06-09 |
insert career_pages_linkeddomain dwp.gov.uk |
2021-04-07 |
delete company_previous_name LUNCHTIME EXPRESS LIMITED |
2021-04-07 |
update account_ref_month 3 => 8 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-05-31 |
2021-03-09 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 31/08/2020 |
2021-01-21 |
delete source_ip 31.193.136.117 |
2021-01-21 |
insert source_ip 77.68.122.96 |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-30 |
delete address 17 BARNWELL HOUSE BARNWELL DRIVE CAMBRIDGE CB5 8UU |
2020-10-30 |
insert address 10 BARNWELL HOUSE BARNWELL DRIVE CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB5 8UU |
2020-10-30 |
update registered_address |
2020-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 20/10/2020 |
2020-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 20/10/2020 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 20/10/2020 |
2020-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460009 |
2020-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM
17 BARNWELL HOUSE
BARNWELL DRIVE
CAMBRIDGE
CB5 8UU |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_outstanding 3 => 2 |
2020-07-07 |
update num_mort_satisfied 5 => 6 |
2020-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034524460007 |
2020-03-07 |
update num_mort_charges 7 => 8 |
2020-03-07 |
update num_mort_outstanding 2 => 3 |
2020-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460008 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update num_mort_charges 6 => 7 |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 3 => 5 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
2019-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460007 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034524460005 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034524460006 |
2019-10-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-03 |
delete source_ip 185.43.77.88 |
2019-04-03 |
insert source_ip 31.193.136.117 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
2018-06-07 |
update num_mort_charges 5 => 6 |
2018-06-07 |
update num_mort_outstanding 2 => 3 |
2018-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460006 |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/04/2018 |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/04/2018 |
2018-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/04/2018 |
2018-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/04/2018 |
2018-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 12/04/2018 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
2017-10-14 |
delete managingdirector Barbara Zlarnecka |
2017-10-14 |
delete otherexecutives Barbara Zlarnecka |
2017-10-14 |
delete person Linnet Walker |
2017-10-14 |
insert about_pages_linkeddomain themler.io |
2017-10-14 |
insert contact_pages_linkeddomain themler.io |
2017-10-14 |
insert index_pages_linkeddomain themler.io |
2017-10-14 |
insert management_pages_linkeddomain themler.io |
2017-10-14 |
insert person Geraldine Healy |
2017-10-14 |
insert person LINET WALKER |
2017-10-14 |
update person_title ALAN MAINE: Human Resource Director; Operations Manager => Operations Manager |
2017-10-14 |
update person_title Barbara Zlarnecka: Managing Director; Finance Director; Commercial Director => Finance Director |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-07-11 |
delete address Unit 9
Barnwell Business Park
Barnwell Drive
Cambridge
CB5 8UY |
2016-07-11 |
delete index_pages_linkeddomain netstudio.co.za |
2016-07-11 |
delete index_pages_linkeddomain surveymonkey.com |
2016-07-11 |
delete index_pages_linkeddomain t.co |
2016-07-11 |
delete index_pages_linkeddomain twitter.com |
2016-07-11 |
delete industry_tag schools contract catering |
2016-07-11 |
delete source_ip 217.160.223.41 |
2016-07-11 |
insert address 17 Barnwell House
Barnwell Drive
Cambridge
CB5 8UU |
2016-07-11 |
insert source_ip 185.43.77.88 |
2016-07-11 |
update primary_contact Unit 9
Barnwell Business Park
Barnwell Drive
Cambridge
CB5 8UY => 17 Barnwell House
Barnwell Drive
Cambridge
CB5 8UU |
2016-07-11 |
update robots_txt_status www.lunchtime.co.uk: 404 => 200 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update num_mort_outstanding 3 => 2 |
2016-06-08 |
update num_mort_satisfied 2 => 3 |
2016-05-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034524460004 |
2016-05-03 |
delete source_ip 82.165.122.102 |
2016-05-03 |
insert source_ip 217.160.223.41 |
2016-01-08 |
delete address 17 BARNWELL HOUSE BARNWELL DRIVE CAMBRIDGE ENGLAND CB5 8UU |
2016-01-08 |
insert address 17 BARNWELL HOUSE BARNWELL DRIVE CAMBRIDGE CB5 8UU |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2016-01-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-12-23 |
update statutory_documents 20/10/15 FULL LIST |
2015-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCALEESE |
2015-12-07 |
update num_mort_charges 4 => 5 |
2015-12-07 |
update num_mort_outstanding 2 => 3 |
2015-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460005 |
2015-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCALEESE |
2015-08-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MCALEESE |
2015-08-10 |
update num_mort_outstanding 3 => 2 |
2015-08-10 |
update num_mort_satisfied 1 => 2 |
2015-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-07-08 |
update num_mort_charges 3 => 4 |
2015-07-08 |
update num_mort_outstanding 2 => 3 |
2015-06-08 |
insert company_previous_name LUNCHTIME UK LIMITED |
2015-06-08 |
update name LUNCHTIME UK LIMITED => LUNCHTIME COMPANY LTD |
2015-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034524460004 |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update num_mort_outstanding 3 => 2 |
2015-05-07 |
update num_mort_satisfied 0 => 1 |
2015-05-05 |
update statutory_documents COMPANY NAME CHANGED LUNCHTIME UK LIMITED
CERTIFICATE ISSUED ON 05/05/15 |
2015-04-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-07 |
delete address 9 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CAMBS CB5 8UY |
2015-04-07 |
insert address 17 BARNWELL HOUSE BARNWELL DRIVE CAMBRIDGE ENGLAND CB5 8UU |
2015-04-07 |
update registered_address |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
9 BARNWELL BUSINESS PARK
BARNWELL DRIVE
CAMBRIDGE
CAMBS
CB5 8UY |
2015-02-26 |
insert index_pages_linkeddomain surveymonkey.com |
2015-02-26 |
insert index_pages_linkeddomain t.co |
2015-02-26 |
insert index_pages_linkeddomain twitter.com |
2014-12-18 |
update website_status ErrorPage => OK |
2014-12-18 |
delete about_pages_linkeddomain t.co |
2014-12-18 |
delete about_pages_linkeddomain twitter.com |
2014-12-18 |
delete career_pages_linkeddomain t.co |
2014-12-18 |
delete career_pages_linkeddomain twitter.com |
2014-12-18 |
delete contact_pages_linkeddomain t.co |
2014-12-18 |
delete contact_pages_linkeddomain twitter.com |
2014-12-18 |
delete index_pages_linkeddomain surveymonkey.com |
2014-12-18 |
delete index_pages_linkeddomain twitter.com |
2014-12-18 |
insert industry_tag schools contract catering |
2014-12-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-12-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-11-13 |
update statutory_documents 20/10/14 FULL LIST |
2014-11-09 |
update website_status OK => ErrorPage |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-10 |
delete personal_emails ju..@lunchtime.co.uk |
2014-04-10 |
delete email ju..@lunchtime.co.uk |
2014-04-10 |
insert alias Lunchtime Company |
2014-01-12 |
insert personal_emails ju..@lunchtime.co.uk |
2014-01-12 |
insert email ju..@lunchtime.co.uk |
2014-01-07 |
delete address 9 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CAMBS ENGLAND CB5 8UY |
2014-01-07 |
insert address 9 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CAMBS CB5 8UY |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2014-01-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-12-04 |
update statutory_documents 20/10/13 FULL LIST |
2013-11-26 |
delete alias Lunchtime (Cambridge and London) |
2013-08-27 |
insert alias Lunchtime (Cambridge and London) |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-05-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-21 |
insert person Peter McAleese |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents 20/10/12 FULL LIST |
2012-10-24 |
insert email in..@lunchtime.co.uk |
2012-10-24 |
insert phone 01223 566399 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 20/10/11 FULL LIST |
2010-12-01 |
update statutory_documents 20/10/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK GLOVER |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCALEESE |
2009-11-02 |
update statutory_documents 20/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER EDWIN FAIRHALL / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GLOVER / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCALEESE / 02/11/2009 |
2009-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
6 TENNIS COURT TERRACE
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1QX |
2009-09-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCALEESE / 01/06/2007 |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents DIRECTOR APPOINTED DEREK RICHARD GLOVER |
2008-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-19 |
update statutory_documents COMPANY NAME CHANGED LUNCHTIME.CO.UK LIMITED
CERTIFICATE ISSUED ON 19/05/08 |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
5 BRUNSWICK WALK
CAMBRIDGE
CB5 8DH |
2004-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-23 |
update statutory_documents SECRETARY RESIGNED |
2004-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
2003-08-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
2002-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents COMPANY NAME CHANGED
LUNCHTIME EXPRESS LIMITED
CERTIFICATE ISSUED ON 12/03/01 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1999-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-29 |
update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents SECRETARY RESIGNED |
1997-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |