WE ARE DECIDE - History of Changes


DateDescription
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