Date | Description |
2024-04-07 |
delete address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX |
2024-04-07 |
insert address UNIT 7 VALLEY WORKS GRANGE LANE SHEFFIELD ENGLAND S5 0DP |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update registered_address |
2024-03-16 |
insert service_pages_linkeddomain gravityforms.com |
2023-11-17 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-30 |
delete source_ip 185.53.56.90 |
2022-12-30 |
insert source_ip 178.248.39.44 |
2022-11-27 |
insert terms_pages_linkeddomain google.com |
2022-11-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-26 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-08-26 |
delete contact_pages_linkeddomain wordpress.org |
2021-05-23 |
delete about_pages_linkeddomain onyx-sites.io |
2021-05-23 |
delete index_pages_linkeddomain onyx-sites.io |
2021-05-23 |
delete service_pages_linkeddomain onyx-sites.io |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-02-09 |
update website_status IndexPageFetchError => OK |
2021-02-09 |
delete source_ip 100.24.208.97 |
2021-02-09 |
delete source_ip 35.172.94.1 |
2021-02-09 |
insert source_ip 185.53.56.90 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-20 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-09 |
update website_status OK => IndexPageFetchError |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-30 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update website_status FlippedRobots => OK |
2019-05-23 |
delete managingdirector Chris Blantern |
2019-05-23 |
delete address Unit 7
Valley Works
Grange Lane
Sheffield
South Yorkshire
S5 0DP |
2019-05-23 |
delete email ch..@hi-pointaccess.co.uk |
2019-05-23 |
delete person Chris Blantern |
2019-05-23 |
delete source_ip 34.224.237.194 |
2019-05-23 |
delete source_ip 54.156.22.237 |
2019-05-23 |
insert address Unit 7,
Valley Works,
Grange Lane,
Sheffield,
S5 0DP |
2019-05-23 |
insert source_ip 100.24.208.97 |
2019-05-23 |
insert source_ip 35.172.94.1 |
2019-05-23 |
update primary_contact Unit 7
Valley Works
Grange Lane
Sheffield
South Yorkshire
S5 0DP => Unit 7,
Valley Works,
Grange Lane,
Sheffield,
S5 0DP |
2019-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLANTERN |
2018-12-18 |
update website_status OK => FlippedRobots |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
2018-11-07 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-10-07 |
update num_mort_outstanding 5 => 3 |
2018-10-07 |
update num_mort_satisfied 11 => 13 |
2018-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2018-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2018-08-26 |
delete source_ip 34.202.90.224 |
2018-08-26 |
delete source_ip 34.203.45.99 |
2018-08-26 |
delete source_ip 52.87.3.237 |
2018-08-26 |
insert source_ip 34.224.237.194 |
2018-08-26 |
insert source_ip 54.156.22.237 |
2018-08-08 |
update num_mort_outstanding 6 => 5 |
2018-08-08 |
update num_mort_satisfied 10 => 11 |
2018-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-01-20 |
delete contact_pages_linkeddomain aboutcookies.org |
2018-01-20 |
delete index_pages_linkeddomain aboutcookies.org |
2018-01-20 |
delete management_pages_linkeddomain aboutcookies.org |
2018-01-20 |
delete service_pages_linkeddomain aboutcookies.org |
2017-12-20 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
2017-11-26 |
delete source_ip 34.236.138.97 |
2017-11-26 |
delete source_ip 54.156.177.75 |
2017-11-26 |
delete source_ip 54.209.244.49 |
2017-11-26 |
insert source_ip 34.202.90.224 |
2017-11-26 |
insert source_ip 34.203.45.99 |
2017-11-26 |
insert source_ip 52.87.3.237 |
2017-10-19 |
delete source_ip 34.197.131.54 |
2017-10-19 |
delete source_ip 52.2.67.7 |
2017-10-19 |
delete source_ip 54.165.209.98 |
2017-10-19 |
insert source_ip 34.236.138.97 |
2017-10-19 |
insert source_ip 54.156.177.75 |
2017-10-19 |
insert source_ip 54.209.244.49 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-18 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-07-25 |
delete source_ip 52.203.99.194 |
2017-07-25 |
delete source_ip 54.174.184.255 |
2017-07-25 |
insert source_ip 52.2.67.7 |
2017-07-25 |
insert source_ip 54.165.209.98 |
2017-06-19 |
delete source_ip 34.192.41.225 |
2017-06-19 |
delete source_ip 52.2.242.235 |
2017-06-19 |
insert source_ip 34.197.131.54 |
2017-06-19 |
insert source_ip 52.203.99.194 |
2017-06-19 |
insert source_ip 54.174.184.255 |
2017-04-04 |
delete source_ip 107.23.51.99 |
2017-04-04 |
delete source_ip 52.55.1.226 |
2017-04-04 |
insert source_ip 34.192.41.225 |
2017-04-04 |
insert source_ip 52.2.242.235 |
2016-12-30 |
delete source_ip 52.72.246.37 |
2016-12-30 |
delete source_ip 52.200.56.4 |
2016-12-30 |
insert source_ip 107.23.51.99 |
2016-12-30 |
insert source_ip 52.55.1.226 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-11-13 |
update website_status IndexPageFetchError => OK |
2016-11-13 |
delete source_ip 54.85.254.234 |
2016-11-13 |
delete source_ip 54.236.172.182 |
2016-11-13 |
insert source_ip 52.72.246.37 |
2016-11-13 |
insert source_ip 52.200.56.4 |
2016-10-07 |
update num_mort_charges 15 => 16 |
2016-10-07 |
update num_mort_outstanding 5 => 6 |
2016-09-07 |
update num_mort_charges 13 => 15 |
2016-09-07 |
update num_mort_outstanding 3 => 5 |
2016-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027639210016 |
2016-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027639210015 |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027639210014 |
2016-07-16 |
update website_status OK => IndexPageFetchError |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-17 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-06-10 |
delete source_ip 93.184.219.4 |
2016-06-10 |
insert source_ip 54.85.254.234 |
2016-06-10 |
insert source_ip 54.236.172.182 |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROWBOTTOM |
2016-01-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2016-01-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-12-04 |
update statutory_documents 11/11/15 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY DIANE TURLEY / 11/11/2015 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JARVIS BLANTERN / 11/11/2015 |
2015-07-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-29 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-03 |
delete general_emails in..@hi-pointscaffolding.co.uk |
2015-02-03 |
insert general_emails in..@hi-pointaccess.co.uk |
2015-02-03 |
delete alias Hi-Point Scaffolding Limited |
2015-02-03 |
delete alias Hi-Point Scaffolding Ltd |
2015-02-03 |
delete email in..@hi-pointscaffolding.co.uk |
2015-02-03 |
delete phone 0114 2577600 |
2015-02-03 |
delete source_ip 85.233.160.130 |
2015-02-03 |
insert alias Hi-Point Access Limited |
2015-02-03 |
insert email in..@hi-pointaccess.co.uk |
2015-02-03 |
insert index_pages_linkeddomain hibustudio.com |
2015-02-03 |
insert index_pages_linkeddomain yell.com |
2015-02-03 |
insert source_ip 93.184.219.4 |
2015-02-03 |
update robots_txt_status www.hi-pointscaffolding.co.uk: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-20 |
update statutory_documents 11/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-22 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_outstanding 4 => 3 |
2013-12-07 |
update num_mort_satisfied 9 => 10 |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-25 |
update statutory_documents 11/11/13 FULL LIST |
2013-11-07 |
update num_mort_outstanding 9 => 4 |
2013-11-07 |
update num_mort_satisfied 4 => 9 |
2013-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-16 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert company_previous_name HI-POINT SCAFFOLDING LIMITED |
2013-06-25 |
update name HI-POINT SCAFFOLDING LIMITED => HI-POINT ACCESS LIMITED |
2013-06-24 |
delete company_previous_name IMCO (3092) LIMITED |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-04-02 |
update statutory_documents COMPANY NAME CHANGED HI-POINT SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 02/04/13 |
2012-11-20 |
update statutory_documents 11/11/12 FULL LIST |
2012-10-24 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY DIANE BLANTERN / 23/09/2011 |
2012-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CARLY DIANE BLANTERN / 23/09/2011 |
2011-11-18 |
update statutory_documents 11/11/11 FULL LIST |
2011-06-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 11/11/10 FULL LIST |
2010-10-21 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROWBOTTOM |
2010-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANTERN |
2010-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-12-22 |
update statutory_documents SECRETARY APPOINTED MISS CARLY DIANE BLANTERN |
2009-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLANTERN |
2009-12-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BLANTERN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY DIANE BLANTERN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON BLANTERN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JARVIS BLANTERN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JARVIS BLANTERN / 11/11/2009 |
2009-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLY BLANTERN / 01/07/2009 |
2009-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLANTERN / 01/07/2009 |
2009-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BLANTERN / 01/07/2009 |
2008-11-18 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
14 JESSUP RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 2RX |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
183 FRASER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0JP |
2008-10-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
UNIT 14 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 2RX |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
32 CUMBERLAND STREET
SHEFFIELD
SOUTH YORKSHIRE S1 4PT |
2003-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents ART 15 NOT APPLY TO SHA 24/09/01 |
2001-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
28/05/99 |
1999-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
UNIT 3 ROMAN RIDGE ROAD
ROMAN RIDGE INDUSTRIAL ESTATE
SHEFFIELD
S9 1GB |
1999-06-15 |
update statutory_documents £ NC 100/100000
28/05 |
1999-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-16 |
update statutory_documents SECRETARY RESIGNED |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1997-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS |
1996-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1995-11-22 |
update statutory_documents RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS |
1995-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/95 FROM:
UNIT 11
ROMAN RIDGE INDUSTRIAL ESTATE
JULIAN ROAD
SHEFFIELD, S9 1FZ |
1995-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS |
1994-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1993-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS |
1993-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/93 FROM:
4 HALLWOOD ROAD
BURNCROSS
SHEFFIELD
S30 4TS |
1993-01-28 |
update statutory_documents AMENDING 882R |
1993-01-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-20 |
update statutory_documents COMPANY NAME CHANGED
IMCO (3092) LIMITED
CERTIFICATE ISSUED ON 21/01/93 |
1993-01-20 |
update statutory_documents ADOPT MEM AND ARTS 12/01/93 |
1993-01-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1993-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/93 FROM:
ST PETER'S HOUSE
HARTSHEAD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL |
1992-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |