Date | Description |
2024-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES |
2023-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-15 |
update statutory_documents ALTER ARTICLES 30/05/2023 |
2023-06-26 |
update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 10650100 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
delete address Umeda Center Building 2-4-12
Nakazaki-Nishi, Kita-Ku
Osaka, 530-8323
Japan |
2023-03-10 |
insert address 1-13-1 Umeda,
Kita-ku,
Osaka,
Japan
530-0001 |
2023-01-05 |
insert product_pages_linkeddomain ideasw.net |
2022-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES |
2022-10-03 |
delete career_pages_linkeddomain vertouk.com |
2022-10-03 |
delete contact_pages_linkeddomain vertouk.com |
2022-10-03 |
delete index_pages_linkeddomain t.co |
2022-10-03 |
delete index_pages_linkeddomain vertouk.com |
2022-10-03 |
delete person Linda McVittie |
2022-10-03 |
delete product_pages_linkeddomain vertouk.com |
2022-10-03 |
delete source_ip 172.67.136.81 |
2022-10-03 |
delete source_ip 104.21.89.22 |
2022-10-03 |
delete terms_pages_linkeddomain vertouk.com |
2022-10-03 |
insert career_pages_linkeddomain widagroup.com |
2022-10-03 |
insert contact_pages_linkeddomain widagroup.com |
2022-10-03 |
insert index_pages_linkeddomain widagroup.com |
2022-10-03 |
insert product_pages_linkeddomain widagroup.com |
2022-10-03 |
insert source_ip 185.194.168.63 |
2022-10-03 |
insert terms_pages_linkeddomain widagroup.com |
2022-10-03 |
update robots_txt_status www.jehall.com: 404 => 200 |
2022-06-24 |
delete address Unit 94, Christian Mill Business Park,
Tamerton Foliot Road,
Plymouth,
PL6 5DS |
2022-06-24 |
delete phone 01604 521 149 |
2022-06-24 |
delete phone 01752 778 458 |
2022-06-24 |
insert address Unit 3, Long Meadow,
South Brent,
Devon,
TQ10 9YS |
2022-06-24 |
insert phone 01364 73045 |
2022-06-24 |
insert phone 01788 892061 |
2022-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWDEN / 03/05/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-09-07 |
delete address Great Park Road, Bradley Stoke,
Bristol,
BS32 4QW |
2021-09-07 |
delete address Victory House,
400 Pavilion Drive,
Northampton Business Park,
Northampton,
NN4 7PA |
2021-09-07 |
delete source_ip 172.67.144.69 |
2021-09-07 |
delete source_ip 104.31.64.95 |
2021-09-07 |
delete source_ip 104.31.65.95 |
2021-09-07 |
insert address Bragborough Hall Business Centre,
Welton Road,
Braunston, Daventry
Northants,
NN11 7JG |
2021-09-07 |
insert address Units 25-27 Brunel Way,
Thornbury,
Bristol,
BS35 3UW |
2021-09-07 |
insert person Linda McVittie |
2021-09-07 |
insert source_ip 172.67.136.81 |
2021-09-07 |
insert source_ip 104.21.89.22 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-10-06 |
delete source_ip 94.229.161.93 |
2020-10-06 |
insert source_ip 172.67.144.69 |
2020-10-06 |
insert source_ip 104.31.64.95 |
2020-10-06 |
insert source_ip 104.31.65.95 |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-10-06 |
delete sales_emails av..@jehall.co.uk |
2019-10-06 |
insert sales_emails br..@jehall.co.uk |
2019-10-06 |
insert sales_emails no..@jehall.co.uk |
2019-10-06 |
delete email av..@jehall.co.uk |
2019-10-06 |
insert address Victory House,
400 Pavilion Drive,
Northampton Business Park,
Northampton,
NN4 7PA |
2019-10-06 |
insert email br..@jehall.co.uk |
2019-10-06 |
insert email no..@jehall.co.uk |
2019-10-06 |
insert phone 01604 521 149 |
2019-01-27 |
insert index_pages_linkeddomain t.co |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-16 |
delete index_pages_linkeddomain t.co |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2018-06-30 |
delete address Unit 25, Avonbank Industrial Centre,
West Town Road,
Avonmouth,
Bristol,
BS11 9DE |
2018-06-30 |
insert address Great Park Road, Bradley Stoke,
Bristol,
BS32 4QW |
2018-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWDEN / 11/05/2018 |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BOWDEN |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-18 |
insert index_pages_linkeddomain t.co |
2017-11-11 |
delete index_pages_linkeddomain t.co |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-10-05 |
delete address Questor Estate,
Units 38/39 Pearson Way,
Dartford,
Kent,
DA1 1JN |
2017-10-05 |
delete phone 01322 421 920 |
2017-10-05 |
insert index_pages_linkeddomain t.co |
2017-10-05 |
insert phone 01322 394471 |
2017-08-23 |
delete sales_emails pe..@jehall.co.uk |
2017-08-23 |
delete address 25 Bassendale Road,
Coliseum Business Park,
Bromborough,
Wirral,
CH62 3QL |
2017-08-23 |
delete address 2C, Cyrus Way,
Hampton,
Peterborough,
PE7 8HP |
2017-08-23 |
delete email pe..@jehall.co.uk |
2017-08-23 |
delete phone 0151 334 8070 |
2017-08-23 |
delete phone 01733 310 710 |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ROBERTS / 18/08/2017 |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CAPOZIO |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUSUKE WATANABE |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-07-20 |
delete career_pages_linkeddomain halltherm.com |
2016-07-20 |
delete index_pages_linkeddomain halltherm.com |
2016-07-20 |
delete source_ip 178.79.155.244 |
2016-07-20 |
insert career_pages_linkeddomain cloudonlinerecruitment.co.uk |
2016-07-20 |
insert career_pages_linkeddomain vertouk.com |
2016-07-20 |
insert index_pages_linkeddomain twitter.com |
2016-07-20 |
insert index_pages_linkeddomain vertouk.com |
2016-07-20 |
insert industry_tag refrigeration and process cooling solutions |
2016-07-20 |
insert source_ip 94.229.161.93 |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-08 |
delete company_previous_name LANJAPE LIMITED |
2015-11-08 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-08 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-21 |
update statutory_documents 21/10/15 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 |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-12-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-04 |
update statutory_documents 21/10/14 FULL LIST |
2014-09-23 |
delete career_pages_linkeddomain jehall.co.uk |
2014-07-12 |
insert fax 0161 877 6671 |
2014-07-12 |
insert phone 0161 872 7022 |
2014-03-12 |
delete address 9P, Brookfield Park
1210 Lincoln Road
Werrington
Peterborough PE4 6LD
England |
2014-03-12 |
delete fax +44 (0) 1733 326724 |
2014-03-12 |
delete fax 01733 326724 |
2014-03-12 |
delete phone +44 (0) 1733 326731 |
2014-03-12 |
delete phone 01733 326731 |
2014-03-12 |
insert address 2C Cyrus Way
Hampton
Peterborough
PE7 8HP |
2014-03-12 |
insert phone +44 (0) 1733 310710 |
2014-03-12 |
insert phone 01733 310710 |
2013-12-18 |
delete address Unit 22, Kansas Avenue
Salford
Manchester M50 2GL
England |
2013-12-18 |
delete fax 0161 8776671 |
2013-12-18 |
delete phone 0161 8727022 |
2013-12-18 |
insert address Unit L, Northstage 90
Broadway
Salford M50 2UW
England |
2013-12-07 |
delete address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT ENGLAND DA1 1PU |
2013-12-07 |
insert address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT DA1 1PU |
2013-12-07 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-12 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-09 |
delete address Robert Fawkes House
Rea Street South
Birmingham, B5 6LB
England |
2013-07-09 |
delete address Unit 5 & 6 Delta Park
Smugglers Way
London, SW18 1EG
England |
2013-07-09 |
delete address Unit 5, The Sugar Refinery
Leeds LS11 7DR
England |
2013-07-09 |
delete address Unit 94, Christian Mill Business Park
Taerton Foliot Road
Plymouth PL6 5DS
England |
2013-07-09 |
delete fax + 44 (0) 121 622 7268 |
2013-07-09 |
delete fax +44 (0) 113 2718061 |
2013-07-09 |
delete phone + 44 (0) 121 666 4700 |
2013-07-09 |
delete phone +44 (0) 113 2719881 |
2013-07-09 |
insert address Delta House, Fairway
Bridgtown,Cannock
Staffs
WS11 0DJ |
2013-07-09 |
insert fax 00 39 0438 925069 |
2013-07-09 |
insert phone 00 39 0438 586448 |
2013-07-09 |
insert phone 01543 437 029 |
2013-06-26 |
delete address C/O FINANCE DEPT AAF LTD BASSINGTON LANE CRAMLINGTON NORTHUMBERLAND UK NE23 8AF |
2013-06-26 |
insert address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT ENGLAND DA1 1PU |
2013-06-26 |
update reg_address_care_of null => GARY BURNETT, FINANCE DEPARTMENT |
2013-06-26 |
update registered_address |
2013-06-24 |
update account_ref_month 12 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2013-12-31 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
C/O FINANCE DEPT AAF LTD BASSINGTON LANE
CRAMLINGTON
NORTHUMBERLAND
NE23 8AF
UK |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MR YUSUKE WATANABE |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIN FURUTA |
2013-01-21 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2013-01-16 |
delete office_emails vi..@jehall.in |
2013-01-16 |
delete address Veera Desai Road
Andheri (West)
Mumbai - 400 058
India |
2013-01-16 |
delete email vi..@jehall.in |
2013-01-16 |
delete fax +91 22 2673 4940 |
2013-01-16 |
delete partner Viral Corporation India |
2013-01-16 |
delete phone + 91 22 2673 5001 |
2013-01-16 |
delete phone +91 98210 68100 |
2012-11-16 |
update statutory_documents 21/10/12 FULL LIST |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-09 |
update statutory_documents 21/10/11 FULL LIST |
2011-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-09 |
update statutory_documents 21/10/10 FULL LIST |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED MR ALAN DALE PROFFITT |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MR BENNY WOON KHIN LIOW |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MR IAN PHILLIP CREASEY |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MS VOON PING CHEN |
2009-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-04 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CAPOZIO / 20/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ROBERTS / 20/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHIN FURUTA / 20/10/2009 |
2009-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILLIP CREASEY / 20/10/2009 |
2009-07-17 |
update statutory_documents DIRECTOR APPOINTED MR SHIN FURUTA |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NYUK HO |
2009-07-09 |
update statutory_documents SECRETARY APPOINTED MR IAN PHILLIP CREASEY |
2009-07-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK ROBERTS |
2008-11-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
C/O AAF LIMITED
BASSINGTON LANE CRAMLINGTON
NORTHUMBERLAND
NE23 8AF |
2008-11-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2007-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents SECRETARY RESIGNED |
2006-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-01 |
update statutory_documents SECRETARY RESIGNED |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/01 FROM:
6 PROSPECT PLACE
DARTFORD
KENT
DA1 1BU |
2001-04-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/07/00 |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 03/07/99 |
2000-02-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-18 |
update statutory_documents SECRETARY RESIGNED |
1999-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS |
1999-05-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/06/98 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 01/11/98; CHANGE OF MEMBERS |
1998-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/06/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS |
1996-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED
27/09/96 |
1996-10-15 |
update statutory_documents £ NC 2500100/8000100
27/0 |
1996-10-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96 |
1996-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-06 |
update statutory_documents NC INC ALREADY ADJUSTED
09/02/96 |
1996-03-06 |
update statutory_documents £ NC 100/2500100
09/0 |
1996-03-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/96 |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/95 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1995-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-11 |
update statutory_documents ADOPT MEM AND ARTS 04/12/95 |
1995-12-06 |
update statutory_documents COMPANY NAME CHANGED
LANJAPE LIMITED
CERTIFICATE ISSUED ON 06/12/95 |
1995-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-20 |
update statutory_documents SECRETARY RESIGNED |
1995-11-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |