HI-POINT ACCESS LIMITED - History of Changes


DateDescription
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