Date | Description |
2024-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-04-07 |
delete address NINE LOCK WORKS MILL STREET BRIERLEY HILL WEST MIDLANDS DY5 2SX |
2023-04-07 |
insert address THE DECKHOUSE THE WATERFRONT BRIERLEY HILL ENGLAND DY5 1LW |
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 |
2023-04-07 |
update registered_address |
2023-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2023 FROM
THE DECKHOUSE THE WATERFRONT
BRIERLEY HILL
DY5 1LN
ENGLAND |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
NINE LOCK WORKS
MILL STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 2SX |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATH |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-01 |
update statutory_documents SOLVENCY STATEMENT DATED 19/11/21 |
2021-12-01 |
update statutory_documents REDUCE ISSUED CAPITAL 19/11/2021 |
2021-12-01 |
update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 4133959.95 |
2021-12-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-31 |
update statutory_documents SOLVENCY STATEMENT DATED 24/08/21 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-08-31 |
update statutory_documents REDUCE ISSUED CAPITAL 24/08/2021 |
2021-08-31 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 5071150.16 |
2021-08-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN KEITH BOWLING / 01/01/2021 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HEATH |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHAN WEERSTRA |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete company_previous_name EARLE M.JORGENSEN (UK) 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 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA SMITH |
2016-12-21 |
delete company_previous_name KILSBY JORGENSEN STEEL & ALUMINIUM LIMITED |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHAN FREDERIK WEERSTRA |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA VAN ENGELEN |
2016-06-01 |
update statutory_documents SECRETARY APPOINTED MRS FIONA SMITH |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL BENNETT |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN KEITH BOWLING |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKEY |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-17 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-15 |
update statutory_documents SECRETARY APPOINTED MISS RACHAEL CLAIRE BENNETT |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-25 |
update statutory_documents 01/09/14 FULL LIST |
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 |
2013-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-17 |
update statutory_documents 01/09/13 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 |
2013-06-22 |
delete sic_code 5152 - Wholesale of metals and metal ores |
2013-06-22 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-06 |
update statutory_documents 01/09/12 FULL LIST |
2012-03-01 |
update statutory_documents COMPANY NAME CHANGED VAN LEEUWEN WHEELER LIMITED
CERTIFICATE ISSUED ON 01/03/12 |
2011-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-02 |
update statutory_documents 01/09/11 FULL LIST |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS MARIA ANTONIA LUCIA WILHELMUS JOHANNES VAN ENGELEN |
2011-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES SASSEN |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-02 |
update statutory_documents 01/09/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHANNES MARIA SASSEN |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAN LEEUWEN BUIZEN EUROPA B V |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
UNIT 6A NEWTON BUSINESS CENTRE
THORNCLIFFE PARK
CHAPELTOWN
SHEFFIELD S35 2PH |
2005-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-04 |
update statutory_documents COMPANY NAME CHANGED
VAN LEEUWEN PRECISION LIMITED
CERTIFICATE ISSUED ON 04/02/05 |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-29 |
update statutory_documents SECRETARY RESIGNED |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents NC INC ALREADY ADJUSTED
28/04/04 |
2004-05-25 |
update statutory_documents £ NC 5300000/10300000
28/ |
2004-05-25 |
update statutory_documents ISSUE SHARES 28/04/04 |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/02 FROM:
UNITS 7-9 PROVINCIAL PARK
NETHER LANE, ECCLESFIELD
SHEFFIELD
SOUTH YORKSHIRE S35 9ZX |
2002-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/02 |
2002-06-27 |
update statutory_documents £ NC 5000000/5300000
28/0 |
2002-02-01 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/01 |
2002-02-01 |
update statutory_documents £ NC 4500000/5000000
31/1 |
2002-02-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED
15/01/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-08 |
update statutory_documents SECRETARY RESIGNED |
2001-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/00 FROM:
FIRST FLOOR
BOUVERIE HOUSE
154 FLEET STREET
LONDON EC4A 2DQ |
2000-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS |
2000-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED
10/03/00 |
2000-07-07 |
update statutory_documents £ NC 3500000/4000000
10/0 |
2000-01-06 |
update statutory_documents COMPANY NAME CHANGED
EARLE M.JORGENSEN (UK) LIMITED
CERTIFICATE ISSUED ON 06/01/00 |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1999-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-05-08 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1998-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents S386 DISP APP AUDS 05/12/97 |
1998-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS |
1997-09-08 |
update statutory_documents £ NC 3000000/3500000
28/08/97 |
1997-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED 28/08/97 |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
PROVINCIAL PARK
NETHER LANE
ECCLESFIELD
SHEFFIELD S30 3XT |
1997-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-18 |
update statutory_documents COMPANY NAME CHANGED
KILSBY JORGENSEN STEEL & ALUMINI
UM LIMITED
CERTIFICATE ISSUED ON 21/10/96 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS |
1995-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-23 |
update statutory_documents RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS |
1995-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-09-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS |
1994-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-08-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-02-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/93 |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS |
1993-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/92 FROM:
PILSLEY ROAD
DANESMOOR
NR CHESTERFIELD
DERBYSHIRE S45 9ZZ |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS |
1992-01-13 |
update statutory_documents COMPANY NAME CHANGED
KILSBY - ROBERTS LIMITED
CERTIFICATE ISSUED ON 14/01/92 |
1991-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-10-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
1990-10-19 |
update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
1990-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-05-01 |
update statutory_documents ALTER MEM AND ARTS 26/03/90 |
1990-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED 31/10/88
31/10/88 |
1990-04-03 |
update statutory_documents £ NC 800000/3000000
16/03/90 |
1990-04-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/90 |
1990-04-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/88 |
1989-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1989-09-11 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
1988-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1988-08-24 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/10/87 |
1988-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-07 |
update statutory_documents WD 01/02/88 AD 18/12/87---------
£ SI 273224@1=273224
£ IC 10000/283224 |
1988-02-03 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/87 |
1987-10-01 |
update statutory_documents RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS |
1987-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1986-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/86 FROM:
PILSLEY ROAD
DANESMOOR
CLAY CROSS
CHESTERFIELD |
1986-06-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/86 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1986-05-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-03-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/03/86 |
1986-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |