Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 8 => 9 |
2023-10-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2023:LIQ. CASE NO.2 |
2023-04-07 |
delete address OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1UB |
2023-04-07 |
insert address 26/28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL |
2023-04-07 |
update company_status Voluntary Arrangement => Liquidation |
2023-04-07 |
update registered_address |
2022-11-15 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2022-09-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM
OLD BUSH STREET OFF LEVEL STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 1UB
ENGLAND |
2022-09-16 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2022-09-16 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-09-15 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2022-09-07 |
delete address OLD BUSH STREET OLD LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB |
2022-09-07 |
insert address OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1UB |
2022-09-07 |
update registered_address |
2022-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM
OLD BUSH STREET OLD LEVEL STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 1UB |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-04 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2021 |
2022-06-21 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2022 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-19 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 30/07/2020 |
2020-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 30/07/2020 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM DANKS / 30/07/2020 |
2020-07-14 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020 |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2020-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2020-07-01 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020 |
2020-06-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 7 => 8 |
2020-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370008 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2019-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DANKS |
2019-07-03 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2019 |
2019-03-10 |
update website_status FailedRobots => OK |
2019-03-10 |
delete address OLD BUSH STREET • OFF LEVEL STREET • BRIERLEY HILL • WEST MIDLANDS • DY5 1UB • ENGLAND • UK |
2019-03-10 |
delete fax +44 (0)1384 265456 |
2019-03-10 |
delete index_pages_linkeddomain nutcrackerdesign.co.uk |
2019-03-10 |
update robots_txt_status www.irsp.co.uk: 200 => 404 |
2019-02-01 |
update website_status OK => FailedRobots |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-27 |
update statutory_documents CESSATION OF JASON DANKS AS A PSC |
2018-06-13 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-06-07 |
update company_status Active => Voluntary Arrangement |
2018-06-07 |
update num_mort_outstanding 3 => 2 |
2018-06-07 |
update num_mort_satisfied 6 => 7 |
2018-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370006 |
2018-05-08 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-04-07 |
update num_mort_charges 8 => 9 |
2018-04-07 |
update num_mort_outstanding 2 => 3 |
2018-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370009 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-07 |
update num_mort_outstanding 5 => 2 |
2016-07-07 |
update num_mort_satisfied 3 => 6 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370007 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-06-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update account_ref_month 5 => 8 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2016-05-31 |
2016-03-12 |
update num_mort_charges 7 => 8 |
2016-03-12 |
update num_mort_outstanding 4 => 5 |
2016-02-18 |
update statutory_documents PREVEXT FROM 31/05/2015 TO 31/08/2015 |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 08/02/2016 |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 08/02/2016 |
2016-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 08/02/2016 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370008 |
2015-09-08 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-08 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-25 |
update statutory_documents 30/07/15 FULL LIST |
2015-07-11 |
update website_status ErrorPage => OK |
2015-06-09 |
update website_status OK => ErrorPage |
2015-05-07 |
delete company_previous_name D.C.S. DOOR CONTROL SYSTEMS LIMITED |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-07 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-11 |
update statutory_documents 30/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 6 => 7 |
2013-11-07 |
update num_mort_outstanding 3 => 4 |
2013-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370007 |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CWBA CHARTERED ACCOUNTANTS
270-272 RADFORD ROAD
COVENTRY
WEST MIDLANDS
CV6 3BU
ENGLAND |
2013-08-08 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-26 |
update num_mort_charges 5 => 6 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete sic_code 2852 - General mechanical engineering |
2013-06-23 |
insert sic_code 25120 - Manufacture of doors and windows of metal |
2013-06-23 |
update accounts_last_madeup_date 2010-05-31 => 2011-05-31 |
2013-06-23 |
update accounts_next_due_date 2012-02-29 => 2013-02-28 |
2013-06-23 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-23 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370006 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHETH & CO.
270-272 RADFORD ROAD
COVENTRY
WEST MIDLANDS
CV6 3BU
ENGLAND |
2012-10-08 |
update statutory_documents 30/07/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 06/07/2012 |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 06/07/2012 |
2012-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 06/07/2012 |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DANKS |
2012-06-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-06-05 |
update statutory_documents FIRST GAZETTE |
2011-09-01 |
update statutory_documents 30/07/11 FULL LIST |
2011-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JASON DANKS |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2010-08-02 |
update statutory_documents 30/07/10 FULL LIST |
2010-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
UNIT 5A/5B
WHITEHALL INDUSTRIAL PARK
WHITEHALL ROAD
GREAT BRIDGE
DY4 7JU |
2008-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2005-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-06-28 |
update statutory_documents £ IC 35276/35138
15/05/03
£ SR 138@1=138 |
2003-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-22 |
update statutory_documents SHARE PURCHASE AGREEMEN 15/05/03 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-27 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents £ IC 308/276
24/10/00
£ SR 32@1=32 |
2000-11-23 |
update statutory_documents 32 SHARES OF £1 09/10/00 |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-29 |
update statutory_documents SECRETARY RESIGNED |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS |
1998-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS |
1998-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
1996-08-05 |
update statutory_documents £ IC 20000/18000
26/07/96
£ SR 2000@1=2000 |
1996-07-30 |
update statutory_documents £ SR 7500@1
18/06/96 |
1996-05-22 |
update statutory_documents £ SR 4000@1
01/05/96 |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/95 FROM:
UNIT 4 TINSLEY STREET
GREAT BRIDGE
TIPTON
WEST MIDLANDS. DY4 7LH |
1995-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1995-04-11 |
update statutory_documents COMPANY NAME CHANGED
D.C.S. DOOR CONTROL SYSTEMS LIMI
TED
CERTIFICATE ISSUED ON 12/04/95 |
1995-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1995-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/94 |
1994-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-25 |
update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS |
1994-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-07-25 |
update statutory_documents £ NC 5000/105000
26/05 |
1994-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-10-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-11 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1993-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-12 |
update statutory_documents RETURN MADE UP TO 30/07/92; CHANGE OF MEMBERS |
1993-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/93 FROM:
UNIT 8,LANDPORT IND ESTATE
WOLVERHAMPTON
WEST MIDLANDS
WV2 2QJ |
1993-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
27 CALVIN CLOSE
WOMBOURNE
WOLVERHAMPTON
WEST MIDLANDS |
1991-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-06-02 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-11-07 |
update statutory_documents RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS |
1989-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88 |
1989-02-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 270788 |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
1988-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-10-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
1988-10-21 |
update statutory_documents £ NC 100/5000
27/07/8 |
1987-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/87 FROM:
49 GREEN LANES
LONDON
N16 9BU |
1987-08-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/08/87 |
1987-08-28 |
update statutory_documents COMPANY NAME CHANGED
CERTVILLE LIMITED
CERTIFICATE ISSUED ON 31/08/87 |
1987-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |