Date | Description |
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 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update num_mort_charges 6 => 7 |
2023-06-07 |
update num_mort_outstanding 5 => 3 |
2023-06-07 |
update num_mort_satisfied 1 => 4 |
2023-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384190003 |
2023-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384190004 |
2023-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022384190007 |
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 |
2022-10-11 |
update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 58164299 |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-03-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES |
2021-09-03 |
update statutory_documents SOLVENCY STATEMENT DATED 03/09/21 |
2021-09-03 |
update statutory_documents CANCEL SHARE PREM A/C 03/09/2021 |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 58164298 |
2021-09-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-08-27 |
update statutory_documents SOLVENCY STATEMENT DATED 26/08/21 |
2021-08-27 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT 26/08/2021 |
2021-08-27 |
update statutory_documents 27/08/21 STATEMENT OF CAPITAL GBP 58164298 |
2021-08-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-05-07 |
update num_mort_charges 4 => 6 |
2021-05-07 |
update num_mort_outstanding 3 => 5 |
2021-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022384190005 |
2021-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022384190006 |
2021-01-28 |
update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 58164295 |
2021-01-28 |
update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 58164296 |
2021-01-28 |
update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 58164298 |
2020-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete company_previous_name DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MR FARRELL DOLAN |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
2019-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-08-07 |
update num_mort_charges 3 => 4 |
2018-08-07 |
update num_mort_outstanding 2 => 3 |
2018-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022384190004 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-07 |
update num_mort_charges 2 => 3 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022384190003 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
delete company_previous_name IDAC UK LIMITED |
2017-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-19 |
update num_mort_outstanding 2 => 1 |
2016-12-19 |
update num_mort_satisfied 0 => 1 |
2016-10-18 |
update statutory_documents THE CREDIT AGREEMENT AMENDMENT AGREEMENT/ACKNOWLEDGEMENT AND CONFIRMATION 28/07/2016 |
2016-10-14 |
update statutory_documents PURCHASE AGREEMENT BACKGROUND PROPOSED TRANSACTIONS. TRANSACTION DOCUMENTS, INTEREST IN PROPOSED TRANSACTION, CONSIDERATION OF THE DOCUMENTS, COMMMERCIAL BENEFIT, MEMBER APPROVAL. TERMS OF THE GUARANTEE GRANTED BY THE PURCHASE AGREEMENT APPROVED. OTHER COMPANY BUSINESS PASSED 09/09/2016. 09/09/2016 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-06 |
update statutory_documents 30/09/15 FULL LIST |
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 |
2015-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
delete address UNIT 1 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1FS |
2014-11-07 |
insert address UNIT 1 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-10 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN BLENKINSOPP / 01/09/2014 |
2014-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH DAVIS / 01/09/2014 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address WEDGWOOD WAY STEVENAGE HERTFORDSHIRE SG1 4QN |
2014-01-07 |
insert address UNIT 1 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1FS |
2014-01-07 |
update registered_address |
2013-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
WEDGWOOD WAY
STEVENAGE
HERTFORDSHIRE
SG1 4QN |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-03 |
update statutory_documents 30/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
insert company_previous_name DUPONT PERFORMANCE COATINGS (U.K.) LIMITED |
2013-06-26 |
update name DUPONT PERFORMANCE COATINGS (U.K.) LIMITED => AXALTA COATING SYSTEMS UK LIMITED |
2013-06-25 |
update num_mort_charges 0 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 2 |
2013-06-23 |
delete sic_code 2430 - Manufacture of paints, print ink & mastics etc. |
2013-06-23 |
insert sic_code 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-31 |
update statutory_documents COMPANY NAME CHANGED DUPONT PERFORMANCE COATINGS (U.K.) LIMITED
CERTIFICATE ISSUED ON 31/05/13 |
2013-03-20 |
update statutory_documents SECRETARY APPOINTED MR JAMES IAN BLENKINSOPP |
2013-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-06 |
update statutory_documents PURCHASE AGREEMENT AND DEBENTURES 30/01/2013 |
2013-02-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS |
2013-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOUGH |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER |
2012-10-29 |
update statutory_documents 30/09/12 FULL LIST |
2012-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2011-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-15 |
update statutory_documents 30/09/10 FULL LIST |
2010-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-23 |
update statutory_documents 30/09/09 FULL LIST |
2009-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
2007-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; AMEND |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-21 |
update statutory_documents SECRETARY RESIGNED |
2005-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-05-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
2002-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-21 |
update statutory_documents SECRETARY RESIGNED |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-01-27 |
update statutory_documents £ NC 10000000/59000000
16/12/99 |
2000-01-27 |
update statutory_documents ADOPTARTICLES16/12/99 |
2000-01-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 16/12/99 |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-07 |
update statutory_documents COMPANY NAME CHANGED
DUPONT AUTOMOTIVE COATINGS (U.K.
) LIMITED
CERTIFICATE ISSUED ON 10/01/00 |
2000-01-05 |
update statutory_documents CONSO
18/12/99 |
1999-11-11 |
update statutory_documents RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-23 |
update statutory_documents SECRETARY RESIGNED |
1999-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-01 |
update statutory_documents COMPANY NAME CHANGED
IDAC UK LIMITED
CERTIFICATE ISSUED ON 01/04/97 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS |
1996-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-05 |
update statutory_documents SECRETARY RESIGNED |
1996-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS |
1995-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS |
1994-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 12/08/94 |
1994-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/94 FROM:
WEXHAM ROAD
SLOUGH
BERKSHIRE
SL2 5DS |
1994-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-10-29 |
update statutory_documents RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS |
1993-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-10 |
update statutory_documents RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS |
1992-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-28 |
update statutory_documents £ NC 4400004/10000000
06/08/92 |
1992-08-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/92 |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS |
1991-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/90 |
1990-12-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/90 |
1990-11-29 |
update statutory_documents RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS |
1990-11-09 |
update statutory_documents S366A,252,386 31/10/90 |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-21 |
update statutory_documents RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS |
1989-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-30 |
update statutory_documents WD 17/11/88 AD 29/06/88---------
£ SI 2@1=2
£ IC 2/4 |
1988-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-01 |
update statutory_documents £ NC 100/2000000 |
1988-09-01 |
update statutory_documents ADOPT MEM AND ARTS 29/06/88 |
1988-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/88 FROM:
WEDGWOOD WAY
STEVENAGE
HERTFORDSHIRE
SG1 4QN |
1988-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-05-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/05/88 |
1988-05-06 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 538 LIMITED
CERTIFICATE ISSUED ON 09/05/88 |
1988-05-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
INVERESK HOUSE
1 ALDWYCH
LONDON
WC2R OHF |
1988-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |