Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-27 |
delete person Atkinson, Linda |
2023-01-27 |
delete person Fox, Pam |
2023-01-27 |
delete person Israel Isidor |
2023-01-27 |
insert person Kesler, Michael G. |
2023-01-27 |
insert person Randy Grigsby |
2023-01-27 |
insert person Tom Arceneaux |
2023-01-27 |
insert person Wolf Mankowitz |
2022-09-29 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-02-17 |
delete person Al Jolson |
2022-02-17 |
delete person Leslie Howard |
2022-02-17 |
delete person Lifton, Betty |
2022-02-17 |
insert person Elaine Thornton |
2022-02-17 |
insert person Haham Moses Gaster |
2022-02-17 |
insert person Tamman, Gabriel |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-10 |
delete source_ip 23.227.38.64 |
2021-02-10 |
insert person Hermann Adler |
2021-02-10 |
insert person Rabbi Adler |
2021-02-10 |
insert phone +44 (0) 20 8292 5637 |
2021-02-10 |
insert source_ip 23.227.38.74 |
2020-07-08 |
update account_category null => UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-06-10 |
insert person Maurice L. Perlzweig |
2020-06-10 |
insert person Rabbi Ken Spiro |
2020-06-10 |
update person_description Ben Helfgott => Ben Helfgott |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-07-26 |
insert sales_emails or..@ipgbook.com |
2019-07-26 |
delete about_pages_linkeddomain isbs.com |
2019-07-26 |
delete address 920 NE 58th Ave Ste 300
Portland, OR 97216
United States |
2019-07-26 |
delete email vm..@isbs.com |
2019-07-26 |
delete fax 503-280-8832 |
2019-07-26 |
delete person Nina Kosterina |
2019-07-26 |
delete phone 0044 (0) 20 8736 4596 |
2019-07-26 |
delete phone 1-800-944-6190 |
2019-07-26 |
insert about_pages_linkeddomain ipgbook.com |
2019-07-26 |
insert address 814 North Franklin Street
Chicago, IL 60610
United States |
2019-07-26 |
insert email or..@ipgbook.com |
2019-07-26 |
insert person Schonfeld, Rosemary |
2019-07-26 |
insert person Simon, Andrea |
2019-07-26 |
insert phone 0044 (0) 20 8292 5637 |
2019-07-26 |
insert phone 1-800-888 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-14 |
insert secretary HAYLEY JAYNE CASS |
2019-03-14 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2019-03-14 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2019-03-14 |
update personal_address This information is on record |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-06-23 |
insert secretary HAYLEY JAYNE CASS |
2018-06-23 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2018-06-23 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2018-06-23 |
update personal_address This information is on record |
2018-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-30 |
insert secretary HAYLEY JAYNE CASS |
2018-03-30 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2018-03-30 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2018-03-30 |
update personal_address This information is on record |
2018-02-24 |
delete source_ip 23.227.38.32 |
2018-02-24 |
insert person Derek Taylor |
2018-02-24 |
insert person Lifton, Betty |
2018-02-24 |
insert person Rabbi Nathan Marcus Adler |
2018-02-24 |
insert person Rabkin, Anna |
2018-02-24 |
insert source_ip 23.227.38.64 |
2017-11-05 |
insert secretary HAYLEY JAYNE CASS |
2017-11-05 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2017-11-05 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2017-11-05 |
update personal_address This information is on record |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-20 |
insert secretary HAYLEY JAYNE CASS |
2017-01-20 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2017-01-20 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2017-01-20 |
update person_usual_residence_country STEWART LAURENCE CASS: UNITED KINGDOM => ENGLAND |
2017-01-20 |
update personal_address This information is on record |
2016-11-25 |
delete source_ip 23.227.38.68 |
2016-11-25 |
delete source_ip 23.227.38.69 |
2016-11-25 |
delete source_ip 23.227.38.70 |
2016-11-25 |
delete source_ip 23.227.38.71 |
2016-11-25 |
insert source_ip 23.227.38.32 |
2016-08-01 |
insert person Cohen, Michael |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-10 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-20 |
update statutory_documents 31/03/16 FULL LIST |
2016-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JAYNE CASS / 01/01/2016 |
2016-03-31 |
insert secretary HAYLEY JAYNE CASS |
2016-03-31 |
update person_appointment HAYLEY JAYNE CASS: PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-31} => PersonAppointment{type=CURRENT_SECRETARY, date=2003-09-22} |
2016-03-31 |
update person_title HAYLEY JAYNE CASS: DIRECTOR; Director => DIRECTOR; Company Secretary |
2016-03-31 |
update person_usual_residence_country HAYLEY JAYNE CASS: UNITED KINGDOM => ENGLAND |
2016-03-31 |
update personal_address This information is on record |
2016-02-17 |
insert person Fox, Pam |
2016-02-17 |
insert person Israel Isidor |
2016-02-17 |
insert person Rabbi Hertz |
2016-02-17 |
update person_title Taylor, Derek: null => Rabbi; Chief |
2015-08-18 |
delete otherexecutives CLIVE VERNON CALLMAN |
2015-08-18 |
delete person CLIVE VERNON CALLMAN |
2015-08-18 |
update number_of_registered_officers 5 => 4 |
2015-07-10 |
delete address MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
2015-07-10 |
insert address CATALYST HOUSE - CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3SY |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE CALLMAN |
2015-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
CATALYST HOUSE CENTENNIAL AVENUE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE
WD6 3SY
ENGLAND |
2015-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
MIDDLESEX HOUSE 29/45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU |
2015-06-15 |
update statutory_documents 31/03/15 FULL LIST |
2015-05-04 |
delete address Middlesex House
29/45 High Street
Edgware
Middlesex
HA8 7UU |
2015-05-04 |
delete address Middlesex House
29/45 High Street
Edgware, Middlesex
HA8 7UU
ENGLAND |
2015-05-04 |
delete fax +44 (0) 20 8952 9242 |
2015-05-04 |
delete phone +44 (0) 20 8952 9526 |
2015-05-04 |
delete source_ip 23.227.38.32 |
2015-05-04 |
delete source_ip 23.227.38.33 |
2015-05-04 |
delete source_ip 23.227.38.34 |
2015-05-04 |
delete source_ip 23.227.38.35 |
2015-05-04 |
insert address Catalyst House
720 Centennial Court
Centennial Park
Elstree,
Herts
WD6 3SY |
2015-05-04 |
insert phone 0044 (0) 20 8736 4596 |
2015-05-04 |
insert source_ip 23.227.38.68 |
2015-05-04 |
insert source_ip 23.227.38.69 |
2015-05-04 |
insert source_ip 23.227.38.70 |
2015-05-04 |
insert source_ip 23.227.38.71 |
2015-05-04 |
update primary_contact Middlesex House
29/45 High Street
Edgware, Middlesex
HA8 7UU
ENGLAND => Catalyst House
720 Centennial Court
Centennial Park
Elstree,
Herts
WD6 3SY |
2015-03-10 |
delete about_pages_linkeddomain metapress.com |
2015-03-10 |
delete contact_pages_linkeddomain metapress.com |
2015-03-10 |
delete index_pages_linkeddomain metapress.com |
2015-03-10 |
delete management_pages_linkeddomain metapress.com |
2015-03-10 |
delete product_pages_linkeddomain metapress.com |
2015-03-10 |
insert about_pages_linkeddomain tandfonline.com |
2015-03-10 |
insert contact_pages_linkeddomain tandfonline.com |
2015-03-10 |
insert index_pages_linkeddomain tandfonline.com |
2015-03-10 |
insert management_pages_linkeddomain tandfonline.com |
2015-03-10 |
insert product_pages_linkeddomain tandfonline.com |
2014-12-04 |
update person_usual_residence_country HAYLEY JAYNE CASS: ENGLAND => UNITED KINGDOM |
2014-12-04 |
update person_usual_residence_country STEWART LAURENCE CASS: ENGLAND => UNITED KINGDOM |
2014-11-08 |
update website_status FlippedRobots => OK |
2014-11-08 |
delete index_pages_linkeddomain reed.edu |
2014-11-08 |
delete source_ip 68.168.106.26 |
2014-11-08 |
insert address Middlesex House
29/45 High Street
Edgware
Middlesex
HA8 7UU |
2014-11-08 |
insert address Middlesex House
29/45 High Street
Edgware, Middlesex
HA8 7UU
ENGLAND |
2014-11-08 |
insert email ed..@vmbooks.com |
2014-11-08 |
insert fax +44 (0) 20 8952 9242 |
2014-11-08 |
insert index_pages_linkeddomain metapress.com |
2014-11-08 |
insert index_pages_linkeddomain shopify.co.uk |
2014-11-08 |
insert phone +44 (0) 20 8952 9526 |
2014-11-08 |
insert phone 00472549 |
2014-11-08 |
insert source_ip 23.227.38.32 |
2014-11-08 |
insert source_ip 23.227.38.33 |
2014-11-08 |
insert source_ip 23.227.38.34 |
2014-11-08 |
insert source_ip 23.227.38.35 |
2014-11-08 |
update primary_contact null => Middlesex House
29/45 High Street
Edgware, Middlesex
HA8 7UU
ENGLAND |
2014-11-08 |
update robots_txt_status www.vmbooksuk.com: 404 => 200 |
2014-10-12 |
update website_status MaintenancePage => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update person_identity_version HAYLEY JAYNE CASS: 0005 => 0006 |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-06-07 |
update person_name HAYLEY JAYNE OSEN => HAYLEY JAYNE CASS |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-22 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JAYNE OSEN / 01/09/2013 |
2014-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JAYNE OSEN / 01/09/2013 |
2014-01-08 |
update website_status OK => MaintenancePage |
2013-12-25 |
insert general_emails in..@vmbooks.com |
2013-12-25 |
delete alias vmbooksuk.com |
2013-12-25 |
delete index_pages_linkeddomain codero.com |
2013-12-25 |
delete index_pages_linkeddomain serverportal.com |
2013-12-25 |
insert alias Jews |
2013-12-25 |
insert email in..@vmbooks.com |
2013-12-25 |
insert index_pages_linkeddomain reed.edu |
2013-12-25 |
update description |
2013-12-25 |
update name vmbooksuk.com => Jews |
2013-12-11 |
delete general_emails in..@vmbooks.com |
2013-12-11 |
delete alias Jews |
2013-12-11 |
delete email in..@vmbooks.com |
2013-12-11 |
delete index_pages_linkeddomain reed.edu |
2013-12-11 |
insert alias vmbooksuk.com |
2013-12-11 |
insert index_pages_linkeddomain codero.com |
2013-12-11 |
insert index_pages_linkeddomain serverportal.com |
2013-12-11 |
update description |
2013-12-11 |
update name Jews => vmbooksuk.com |
2013-11-12 |
delete source_ip 69.64.95.155 |
2013-11-12 |
insert source_ip 68.168.106.26 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update name VALLENTINE.MITCHELL & CO.,LIMITED => VALLENTINE, MITCHELL & CO., LIMITED |
2013-07-04 |
update personal_address This information is on record |
2013-07-03 |
update person_usual_residence_country HAYLEY JAYNE OSEN: UNITED KINGDOM => ENGLAND |
2013-07-03 |
update person_usual_residence_country STEWART LAURENCE CASS: UNITED KINGDOM => ENGLAND |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update name VALLENTINE.MITCHELL & CO.,LIMITED => VALLENTINE, MITCHELL & CO., LIMITED |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-18 |
update statutory_documents 31/03/13 FULL LIST |
2013-01-28 |
delete address a 75th-anniversary article on the opening of Thompsons Lane synagogue in |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2011-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-11 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents FIRST GAZETTE |
2011-05-20 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-10 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 30/09/2010 |
2010-04-13 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JAYNE OSEN / 31/03/2010 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 31/03/09 NO CHANGES |
2009-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2009 FROM
PREMIER HOUSE SUITE 314
112 STATION ROAD
EDGWARE
HA8 7BJ |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR FRANK CASS LOGGED FORM |
2008-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02 |
2002-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-05-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1998-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-09-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-10-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-05-08 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1995-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94 |
1995-05-22 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/94 FROM:
GAINSBOROUGH HOUSE, 11 GAINSBOROUGH ROAD, LONDON E11 1RS |
1994-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1993-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/93 |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1991-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1991-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS |
1989-05-02 |
update statutory_documents RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS |
1989-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1988-05-23 |
update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS |
1988-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1987-09-02 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1987-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/86 |
1986-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |