Date | Description |
2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HINDLE |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK BRETT |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2021-08-07 |
delete company_previous_name TRUSHELFCO (NO.2819) LIMITED |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-14 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA RUTH HINDLE |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2019-07-07 |
insert address SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS ENGLAND IP30 9UP |
2019-07-07 |
update reg_address_care_of COMPANY SECRETARY => null |
2019-07-07 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
C/O COMPANY SECRETARY
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
SUFFOLK
IP30 9UP |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR DEWI MARK HOLMES |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS |
2018-12-07 |
update statutory_documents SOLVENCY STATEMENT DATED 07/12/18 |
2018-12-07 |
update statutory_documents REDUCE ISSUED CAPITAL 07/12/2018 |
2018-12-07 |
update statutory_documents 07/12/18 STATEMENT OF CAPITAL GBP 1 |
2018-12-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-11-30 |
update statutory_documents SUB DIVISION 22/11/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM COLLINS |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-26 |
update statutory_documents 24/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
delete sic_code 35210 - Manufacture of gas |
2015-06-07 |
delete sic_code 35220 - Distribution of gaseous fuels through mains |
2015-06-07 |
insert sic_code 70100 - Activities of head offices |
2015-06-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-27 |
update statutory_documents 24/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2014-07-07 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-11 |
update statutory_documents 24/05/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013 |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW |
2013-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update num_mort_outstanding 3 => 1 |
2013-07-01 |
update num_mort_satisfied 3 => 5 |
2013-06-26 |
delete address DRISCOLL 2 ELLEN STREET CARDIFF UNITED KINGDOM CF10 4BP |
2013-06-26 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2013-06-26 |
update reg_address_care_of null => COMPANY SECRETARY |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-06-23 |
update num_mort_charges 5 => 6 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-05-29 |
update statutory_documents 24/05/13 FULL LIST |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
DRISCOLL 2 ELLEN STREET
CARDIFF
CF10 4BP
UNITED KINGDOM |
2013-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED CLIVE ERIC LINSDELL |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED NEIL EDWARD SHAW |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIM |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD |
2012-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-11-29 |
update statutory_documents ALTER ARTICLES 09/11/2012 |
2012-11-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GRANT KELLY |
2012-11-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LUCAS SIM |
2012-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENDREW |
2012-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLAR |
2012-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART UPSON |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ARTHUR BAKER |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED JEFFREY WAYNE KENDREW |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL SELLAR |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED STEWART JOHN UPSON |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCARTHUR |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMIL PAHLJINA |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBB |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS |
2012-10-31 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012 |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012 |
2012-05-24 |
update statutory_documents 24/05/12 FULL LIST |
2012-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
DRISCOLL 2 ELLEN STREET
CARDIFF
CF10 4BQ
UNITED KINGDOM |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBB / 14/11/2011 |
2011-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
OCEAN PARK HOUSE
EAST TYNDALL STREET
CARDIFF
CF1 5GT |
2011-06-02 |
update statutory_documents 24/05/11 FULL LIST |
2011-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR EMIL PETAR PAHLJINA |
2010-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCAS BARRY |
2010-05-27 |
update statutory_documents 24/05/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR APPOINTED GEORGE GAVIN MULLETT |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BICKERTON |
2010-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED 03/10/05 |
2009-06-25 |
update statutory_documents GBP NC 6498713/6506313
03/10/2005 |
2008-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-12-21 |
update statutory_documents DIRECTOR APPOINTED PHILLIP WILLIAM PETERS |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HOUGHTON |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents DIRECTOR APPOINTED LUCAS BARRY |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BROOK |
2007-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-14 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2006-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-28 |
update statutory_documents S366A DISP HOLDING AGM 25/09/03 |
2005-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS |
2005-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2004-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-20 |
update statutory_documents SECRETARY RESIGNED |
2003-11-11 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-10-14 |
update statutory_documents S366A DISP HOLDING AGM 25/09/03 |
2003-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED
08/08/01 |
2001-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/01 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-16 |
update statutory_documents £ NC 100/6498713
08/0 |
2001-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED |
2001-07-25 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.2819) LIMITED
CERTIFICATE ISSUED ON 25/07/01 |
2001-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |