Date | Description |
2025-04-06 |
delete about_pages_linkeddomain maxbroadbent.co.uk |
2025-04-06 |
delete career_pages_linkeddomain maxbroadbent.co.uk |
2025-04-06 |
delete contact_pages_linkeddomain maxbroadbent.co.uk |
2025-04-06 |
delete index_pages_linkeddomain maxbroadbent.co.uk |
2025-04-06 |
delete terms_pages_linkeddomain maxbroadbent.co.uk |
2025-04-06 |
insert about_pages_linkeddomain seriesthree.co.uk |
2025-04-06 |
insert career_pages_linkeddomain seriesthree.co.uk |
2025-04-06 |
insert contact_pages_linkeddomain seriesthree.co.uk |
2025-04-06 |
insert index_pages_linkeddomain seriesthree.co.uk |
2025-04-06 |
insert terms_pages_linkeddomain seriesthree.co.uk |
2025-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GODDARD |
2025-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH |
2025-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LAWSON |
2024-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028084840014 |
2024-10-23 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DANIEL DUNIGAN |
2024-10-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DEAN JOHNSON |
2024-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CHURCH |
2024-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES |
2024-03-13 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GODDARD |
2023-09-23 |
delete source_ip 89.238.158.212 |
2023-09-23 |
insert source_ip 77.72.2.73 |
2023-07-07 |
update account_category SMALL => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LESLIE MINSKIP |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR GLENN POSTLETHWAITE |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART LAWSON |
2023-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-13 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2023-06-13 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/21 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-02 |
delete about_pages_linkeddomain facebook.com |
2023-04-02 |
delete about_pages_linkeddomain instagram.com |
2023-04-02 |
delete career_pages_linkeddomain facebook.com |
2023-04-02 |
delete career_pages_linkeddomain instagram.com |
2023-04-02 |
delete contact_pages_linkeddomain facebook.com |
2023-04-02 |
delete contact_pages_linkeddomain instagram.com |
2023-04-02 |
delete index_pages_linkeddomain facebook.com |
2023-04-02 |
delete index_pages_linkeddomain instagram.com |
2023-04-02 |
delete terms_pages_linkeddomain facebook.com |
2023-04-02 |
delete terms_pages_linkeddomain instagram.com |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE DUNIGAN |
2022-09-23 |
insert about_pages_linkeddomain maxbroadbent.co.uk |
2022-09-23 |
insert career_pages_linkeddomain maxbroadbent.co.uk |
2022-09-23 |
insert contact_pages_linkeddomain maxbroadbent.co.uk |
2022-09-23 |
insert index_pages_linkeddomain maxbroadbent.co.uk |
2022-09-07 |
delete company_previous_name OLDHAM MORGAN ENGINEERING LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR LEE CHURCH |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-10-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-04-05 |
delete alias Oldham and Sheffield |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-14 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-10 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DARREN MASON |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY BOYLE |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WALSH |
2020-09-21 |
insert about_pages_linkeddomain facebook.com |
2020-09-21 |
insert about_pages_linkeddomain instagram.com |
2020-09-21 |
insert about_pages_linkeddomain ninefootone.co.uk |
2020-09-21 |
insert career_pages_linkeddomain facebook.com |
2020-09-21 |
insert career_pages_linkeddomain instagram.com |
2020-09-21 |
insert career_pages_linkeddomain ninefootone.co.uk |
2020-09-21 |
insert contact_pages_linkeddomain facebook.com |
2020-09-21 |
insert contact_pages_linkeddomain instagram.com |
2020-09-21 |
insert contact_pages_linkeddomain ninefootone.co.uk |
2020-09-21 |
insert index_pages_linkeddomain facebook.com |
2020-09-21 |
insert index_pages_linkeddomain instagram.com |
2020-09-21 |
insert index_pages_linkeddomain ninefootone.co.uk |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-07 |
delete company_previous_name OLDHAM ENGINEERING LIMITED |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON |
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 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGEEVER |
2018-07-15 |
delete about_pages_linkeddomain subconshow.co.uk |
2018-07-15 |
delete career_pages_linkeddomain subconshow.co.uk |
2018-07-15 |
delete contact_pages_linkeddomain subconshow.co.uk |
2018-07-15 |
delete index_pages_linkeddomain subconshow.co.uk |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-04-08 |
insert about_pages_linkeddomain infrarail.com |
2018-04-08 |
insert about_pages_linkeddomain subconshow.co.uk |
2018-04-08 |
insert career_pages_linkeddomain infrarail.com |
2018-04-08 |
insert career_pages_linkeddomain subconshow.co.uk |
2018-04-08 |
insert contact_pages_linkeddomain infrarail.com |
2018-04-08 |
insert contact_pages_linkeddomain subconshow.co.uk |
2018-04-08 |
insert index_pages_linkeddomain infrarail.com |
2018-04-08 |
insert index_pages_linkeddomain subconshow.co.uk |
2018-02-21 |
insert vat GB 606566141 |
2018-01-09 |
delete source_ip 185.17.252.201 |
2018-01-09 |
insert source_ip 89.238.158.212 |
2018-01-09 |
update website_status FlippedRobots => OK |
2018-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-03 |
update website_status OK => FlippedRobots |
2017-12-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-25 |
update website_status IndexPageFetchError => OK |
2017-09-25 |
delete source_ip 89.238.158.212 |
2017-09-25 |
insert source_ip 185.17.252.201 |
2017-08-07 |
update account_category MEDIUM => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-07-03 |
update website_status OK => IndexPageFetchError |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-03-18 |
insert registration_number 2808484 |
2016-11-29 |
insert contact_pages_linkeddomain creative-solutions.net |
2016-11-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MARTIN MCGEEVER |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM MCNIECE |
2016-10-03 |
update website_status OK => InvalidContent |
2016-09-07 |
update num_mort_outstanding 5 => 1 |
2016-09-07 |
update num_mort_satisfied 8 => 12 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-20 |
update statutory_documents 13/04/16 FULL LIST |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STAFFORD |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-12-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-08 |
update account_ref_day 31 => 30 |
2015-12-08 |
update account_ref_month 3 => 9 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-11-10 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/09/2015 |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN ATKINSON |
2015-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZPATRICK |
2015-05-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-05-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-04-20 |
update statutory_documents 13/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAINES |
2015-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-12-05 |
delete source_ip 46.28.50.173 |
2014-12-05 |
insert source_ip 89.238.158.212 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-20 |
delete source_ip 82.71.205.4 |
2014-07-20 |
insert source_ip 46.28.50.173 |
2014-06-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-06-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL STAFFORD |
2014-05-07 |
update statutory_documents 13/04/14 FULL LIST |
2014-04-25 |
update statutory_documents ALTER ARTICLES 15/04/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-10-16 |
delete phone +44 (0) 161 622 5822 |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FITZPATRICK / 01/07/2013 |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RODDIS |
2013-07-09 |
update website_status Unavailable => OK |
2013-07-09 |
delete index_pages_linkeddomain gammablue.com |
2013-07-09 |
delete source_ip 199.167.40.163 |
2013-07-09 |
insert source_ip 82.71.205.4 |
2013-06-26 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-26 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-24 |
update account_category SMALL => MEDUM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 12 => 13 |
2013-06-21 |
update num_mort_outstanding 4 => 5 |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID TONY BAINES |
2013-05-15 |
update website_status OK => Unavailable |
2013-05-03 |
update statutory_documents 13/04/13 FULL LIST |
2013-04-11 |
delete phone +44 (0) 161 622 6023 |
2013-04-11 |
insert phone +44 (0) 161 622 5822 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-10-24 |
insert phone +44 (0) 161 626 3500 |
2012-10-24 |
insert phone +44 (0)161 6275822 |
2012-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES RODDIS |
2012-05-28 |
update statutory_documents 31/03/09 STATEMENT OF CAPITAL GBP 4000 |
2012-05-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-05-24 |
update statutory_documents ADOPT ARTICLES 18/05/2012 |
2012-05-10 |
update statutory_documents 13/04/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL DUNIGAN |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FITZPATRICK |
2011-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-06-20 |
update statutory_documents 13/04/11 FULL LIST |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DUNIGAN / 13/04/2011 |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNIGAN / 13/04/2011 |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM MCNIECE / 13/04/2011 |
2011-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES DUNIGAN / 13/04/2011 |
2011-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-07-26 |
update statutory_documents 13/03/10 NO CHANGES |
2010-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN |
2010-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HORTON-BALZANELLI |
2009-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HORTON-BALZANELLI / 12/04/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/09 |
2009-04-09 |
update statutory_documents GBP NC 1000/4000
07/04/2009 |
2009-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-04-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BOARDMAN |
2009-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-07-01 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 |
2008-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
2007-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-08-19 |
update statutory_documents COMPANY NAME CHANGED
OLDHAM MORGAN ENGINEERING LIMITE
D
CERTIFICATE ISSUED ON 19/08/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-26 |
update statutory_documents ADOPT ARTICLES 05/05/00 |
2000-05-24 |
update statutory_documents COMPANY NAME CHANGED
OLDHAM ENGINEERING LIMITED
CERTIFICATE ISSUED ON 25/05/00 |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-16 |
update statutory_documents ADOPTARTICLES05/04/00 |
2000-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS |
1998-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS |
1997-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-05-14 |
update statutory_documents RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS |
1997-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS |
1996-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS |
1996-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-14 |
update statutory_documents ALTER MEM AND ARTS 07/08/95 |
1995-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS |
1994-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 |
1993-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/93 FROM:
C/O BARBER HARRISON PLATT
2 RUTLAND PARK
SHEFFIELD
S10 2PD |
1993-10-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1993-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |