Date | Description |
2024-04-07 |
update num_mort_charges 19 => 20 |
2024-04-07 |
update num_mort_outstanding 6 => 7 |
2024-03-11 |
delete otherexecutives Amber Cross |
2024-03-11 |
insert otherexecutives Jess Foggin |
2024-03-11 |
delete person Amber Cross |
2024-03-11 |
delete person Jess Howey |
2024-03-11 |
delete person Jo Turnbull |
2024-03-11 |
delete person John Gee |
2024-03-11 |
delete person Shaun McCririck |
2024-03-11 |
delete person Tessa Westermeyer |
2024-03-11 |
insert person Hebe Watts |
2024-03-11 |
insert person Jo Ledger |
2024-03-11 |
update person_title Amanda Clough: Shopper Marketing Project Manager => Senior Account Manager |
2024-03-11 |
update person_title Colin Brownson: Senior Designer => Head of Brand Realisation |
2024-03-11 |
update person_title James Barlow: 3D Visualiser => Motion Graphics Designer |
2024-03-11 |
update person_title Jess Foggin: Senior Account Manager => Account Director |
2024-03-11 |
update person_title Jo Errington-Stevens: Head of Business Development => Account Director |
2024-03-11 |
update person_title Joanne Horne: Director of People and Operations => Associate Director of People, Process and Operations |
2024-03-11 |
update person_title Lynton Wall-Palmer: Digital Designer => Strategic Creative Lead ( Online ) |
2024-03-11 |
update person_title Mac Patterson: Senior Strategy & Planning Designer => Strategic Creative Director ( Shopper ) |
2024-03-11 |
update person_title Maria Blake: Quality Associate => Environments Project Manager |
2024-03-11 |
update person_title Mark Lloyd: Front End Developer => Senior Front End Developer |
2024-03-11 |
update person_title Sean Martin: Digital Designer => Multi - Media Designer ( Video & 3D ) |
2023-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GEE |
2023-10-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 30/12/22 TOTAL EXEMPTION FULL |
2023-07-13 |
insert person Mieke Fessey |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-04-26 |
insert person Paul Rutherford |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-22 |
delete person Adam Opilka |
2023-02-22 |
delete person Andy Forester |
2023-02-22 |
delete person Lesley Hall |
2023-02-22 |
update robots_txt_status wearedecide.com: 404 => 200 |
2023-02-22 |
update robots_txt_status www.wearedecide.com: 404 => 200 |
2023-02-22 |
update website_status FlippedRobots => OK |
2023-01-29 |
update website_status OK => FlippedRobots |
2022-09-09 |
update statutory_documents 30/12/21 TOTAL EXEMPTION FULL |
2022-08-21 |
delete person Tessa Wetermeyer |
2022-08-21 |
insert address 94-96 Kirkstall Road
Leeds
LS3 1HD |
2022-08-21 |
insert person Adam Opilka |
2022-08-21 |
insert person Tessa Westermeyer |
2022-08-21 |
update person_title Dr Gareth J Harvey: Director of Behavioural Science => Director of Consumer Psychology |
2022-07-22 |
delete coo Michael Pagan |
2022-07-22 |
insert managingdirector Michael Pagan |
2022-07-22 |
insert otherexecutives Amber Cross |
2022-07-22 |
insert person Amber Cross |
2022-07-22 |
insert person Andy Forester |
2022-07-22 |
insert person Dr Gareth J Harvey |
2022-07-22 |
insert person James Barlow |
2022-07-22 |
insert person Jess Foggin |
2022-07-22 |
insert person Jess Howey |
2022-07-22 |
insert person Tessa Wetermeyer |
2022-07-22 |
update person_title Joanne Horne: Digital Operations Director => Director of People and Operations |
2022-07-22 |
update person_title Maria Blake: Environments Project Manager => Quality Associate |
2022-07-22 |
update person_title Michael Pagan: Operations Director => Managing Director |
2022-07-22 |
update person_title Nicola Dixon: Artwork Image Specialist => Designer |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-05-21 |
insert casestudy_pages_linkeddomain instagram.com |
2022-05-21 |
insert contact_pages_linkeddomain instagram.com |
2022-05-21 |
insert management_pages_linkeddomain instagram.com |
2022-05-21 |
insert service_pages_linkeddomain instagram.com |
2022-05-21 |
insert terms_pages_linkeddomain instagram.com |
2022-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-22 => 2022-09-30 |
2022-03-22 |
update statutory_documents 30/12/20 TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-22 |
2021-12-22 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
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 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 10 => 6 |
2021-04-07 |
update num_mort_satisfied 9 => 13 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HALL / 31/05/2019 |
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 |
2020-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2019-11-07 |
delete company_previous_name DESIGN GROUP LIMITED |
2019-10-30 |
update statutory_documents DIRECTOR APPOINTED JOHN PAUL GEE |
2019-10-30 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROGERS PAGAN |
2019-10-30 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE CLARE CHATER |
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 |
2019-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_charges 18 => 19 |
2019-09-07 |
update num_mort_outstanding 9 => 10 |
2019-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005196090019 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
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 |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 17 => 18 |
2018-03-07 |
update num_mort_outstanding 8 => 9 |
2018-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005196090018 |
2017-12-10 |
update num_mort_charges 16 => 17 |
2017-12-10 |
update num_mort_outstanding 7 => 8 |
2017-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005196090017 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2016-09-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-06-08 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-05-10 |
update statutory_documents 24/04/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-07-09 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-06-16 |
update statutory_documents 24/04/15 FULL LIST |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR QUINN / 01/04/2015 |
2015-04-08 |
update num_mort_charges 15 => 16 |
2015-04-08 |
update num_mort_outstanding 6 => 7 |
2015-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005196090016 |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2014-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
delete address MILL HOUSE HADDRICKS MILL ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE3 1QL |
2014-07-07 |
insert address MILL HOUSE HADDRICKS MILL ROAD NEWCASTLE UPON TYNE NE3 1QL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-07-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-06-20 |
update statutory_documents 24/04/14 FULL LIST |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update account_ref_day 30 => 31 |
2013-10-07 |
update account_ref_month 6 => 12 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-18 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2013-06-26 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-06-26 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-23 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 12 => 6 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-26 => 2013-03-31 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-12-31 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 6 => 12 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2012-12-26 |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
delete sic_code 7482 - Packaging activities |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 12 => 6 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-24 => 2012-04-24 |
2013-06-21 |
update returns_next_due_date 2012-05-22 => 2013-05-22 |
2013-06-21 |
update num_mort_outstanding 7 => 6 |
2013-06-21 |
update num_mort_satisfied 8 => 9 |
2013-05-09 |
update statutory_documents 24/04/13 FULL LIST |
2012-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-10 |
update statutory_documents PREVSHO FROM 31/12/2012 TO 30/06/2012 |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011 |
2012-07-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2012-06-25 |
update statutory_documents CURREXT FROM 31/12/2011 TO 30/06/2012 |
2012-06-25 |
update statutory_documents 24/04/12 FULL LIST |
2011-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2011-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-29 |
update statutory_documents SECRETARY APPOINTED JOANNE CLARE CHATER |
2011-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREYFORT CONSULTING LIMITED |
2011-06-16 |
update statutory_documents 24/04/11 FULL LIST |
2010-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2010-05-21 |
update statutory_documents 24/04/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT MARSHALL / 01/01/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR QUINN / 01/01/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PATRICIA PARKER BLAIR / 01/01/2010 |
2010-05-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREYFORT CONSULTING LIMITED / 01/01/2010 |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-03-23 |
update statutory_documents COMPANY NAME CHANGED TDG COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 24/03/09 |
2008-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
111 CHARTERHOUSE STREET
LONDON
EC1M 6AW |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
BRYLES HOUSE
32-34 CLERKENWELL ROAD
LONDON
EC1M 5PS |
2004-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
MILL HOUSE
HADDRICKS MILL ROAD
GOSFORTH
NEWCASTLE UPON TYNE NE3 1QL |
2003-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS; AMEND |
2003-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-29 |
update statutory_documents SECRETARY RESIGNED |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2002-05-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
2000-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-19 |
update statutory_documents COMPANY NAME CHANGED
DESIGN GROUP LIMITED
CERTIFICATE ISSUED ON 20/10/99 |
1999-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
1997-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-17 |
update statutory_documents RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS |
1996-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95 |
1995-12-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS |
1995-04-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94 |
1995-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-20 |
update statutory_documents RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS |
1994-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/92 FROM:
GIBSON HOUSE
HADDRIETES MILL ROAD
NEWCASTLE-UPON-TYNE NE3 1QL |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS |
1992-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-02-27 |
update statutory_documents £ NC 7000/20000
30/06/91 |
1992-02-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/91 |
1992-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-03 |
update statutory_documents RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS |
1991-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1990-11-01 |
update statutory_documents £ IC 115/82
28/09/90
£ SR 33@1=33 |
1990-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-11 |
update statutory_documents ALTER MEM AND ARTS 28/09/90 |
1990-10-11 |
update statutory_documents 33 RE AGREEMENT 28/09/90 |
1990-05-18 |
update statutory_documents RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS |
1990-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-06-22 |
update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
1989-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-06-11 |
update statutory_documents RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS |
1987-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-08-15 |
update statutory_documents RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS |
1962-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |