Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-07-12 |
insert email sa..@colefax.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-06-02 |
delete product_pages_linkeddomain janechurchill.com |
2021-06-02 |
delete product_pages_linkeddomain larsenfabrics.com |
2021-06-02 |
delete product_pages_linkeddomain manuelcanovas.com |
2021-06-02 |
delete terms_pages_linkeddomain janechurchill.com |
2021-06-02 |
delete terms_pages_linkeddomain larsenfabrics.com |
2021-06-02 |
delete terms_pages_linkeddomain manuelcanovas.com |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-30 |
delete source_ip 40.68.210.104 |
2021-03-30 |
insert source_ip 52.178.43.209 |
2021-02-12 |
delete address 110 Fulham Road
London
SW3 6HU |
2021-02-12 |
delete address G2 Chelsea Harbour Design Centre
London
SW10 0XE |
2021-02-12 |
delete contact_pages_linkeddomain janechurchill.com |
2021-02-12 |
delete contact_pages_linkeddomain kingcomesofas.co.uk |
2021-02-12 |
delete contact_pages_linkeddomain larsenfabrics.com |
2021-02-12 |
delete contact_pages_linkeddomain manuelcanovas.com |
2021-02-12 |
delete contact_pages_linkeddomain sibylcolefax.com |
2021-02-12 |
delete fax 020 7318 6043 |
2021-02-12 |
delete fax 020 7351 0655 |
2021-02-12 |
delete fax 020 7373 7916 |
2021-02-12 |
delete phone 020 7244 7427 |
2021-02-12 |
delete phone 020 7351 0666 |
2021-02-12 |
delete source_ip 52.178.43.209 |
2021-02-12 |
insert source_ip 40.68.210.104 |
2021-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-28 |
delete fax 020 8877 6401 |
2021-01-28 |
delete fax 020 8877 6420 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-07-18 |
delete contact_pages_linkeddomain cloudfront.net |
2020-07-18 |
delete terms_pages_linkeddomain cloudfront.net |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-09 |
insert contact_pages_linkeddomain cloudfront.net |
2020-05-09 |
insert index_pages_linkeddomain cloudfront.net |
2020-05-09 |
insert terms_pages_linkeddomain cloudfront.net |
2020-05-04 |
delete email ch..@colefax.co.uk |
2020-05-04 |
delete email fu..@colefax.co.uk |
2020-03-28 |
insert email ch..@colefax.co.uk |
2020-03-28 |
insert email fu..@colefax.co.uk |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY BENJAMIN GREEN |
2019-03-24 |
update website_status InternalTimeout => OK |
2019-03-24 |
delete source_ip 212.67.219.210 |
2019-03-24 |
insert source_ip 52.178.43.209 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2019-01-22 |
update website_status OK => InternalTimeout |
2018-12-14 |
delete contact_pages_linkeddomain cfximg1.com |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-08-04 |
insert email we..@colefax.co.uk |
2018-08-04 |
update description |
2018-05-27 |
insert contact_pages_linkeddomain cfximg1.com |
2018-05-27 |
update description |
2018-04-05 |
insert email uk..@colefax.co.uk |
2018-04-05 |
insert phone 020 8877 6440 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-16 |
delete contact_pages_linkeddomain ddm.co.uk |
2018-02-16 |
delete terms_pages_linkeddomain ddm.co.uk |
2018-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2018-01-02 |
delete source_ip 46.32.227.250 |
2018-01-02 |
insert contact_pages_linkeddomain ddm.co.uk |
2018-01-02 |
insert source_ip 212.67.219.210 |
2018-01-02 |
insert terms_pages_linkeddomain ddm.co.uk |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-11-01 |
delete fax 020 7499 9910 |
2017-11-01 |
delete phone 020 7318 6000 |
2017-02-07 |
delete address 39 Brook Street
London
W1K 4JE |
2017-02-07 |
delete contact_pages_linkeddomain ddm.co.uk |
2017-02-07 |
delete fax 020 7355 4037 |
2017-02-07 |
delete terms_pages_linkeddomain ddm.co.uk |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-30 |
insert contact_pages_linkeddomain ddm.co.uk |
2016-12-30 |
insert terms_pages_linkeddomain ddm.co.uk |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-05-12 |
delete address 39 BROOK STREET LONDON W1K 4JE |
2016-05-12 |
insert address 19-23 GROSVENOR HILL LONDON ENGLAND W1K 3QD |
2016-05-12 |
update registered_address |
2016-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
39 BROOK STREET
LONDON
W1K 4JE |
2016-02-10 |
delete contact_pages_linkeddomain ddm.co.uk |
2016-02-10 |
delete terms_pages_linkeddomain ddm.co.uk |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2016-01-13 |
insert contact_pages_linkeddomain ddm.co.uk |
2016-01-13 |
insert terms_pages_linkeddomain ddm.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-19 |
update statutory_documents 10/11/15 FULL LIST |
2015-07-12 |
delete contact_pages_linkeddomain ddm.co.uk |
2015-07-12 |
delete terms_pages_linkeddomain ddm.co.uk |
2015-06-13 |
insert contact_pages_linkeddomain ddm.co.uk |
2015-06-13 |
insert terms_pages_linkeddomain ddm.co.uk |
2015-05-16 |
delete contact_pages_linkeddomain colefaxantiques.com |
2015-05-16 |
delete index_pages_linkeddomain colefaxantiques.com |
2015-05-16 |
delete terms_pages_linkeddomain colefaxantiques.com |
2015-05-16 |
update description |
2015-03-18 |
update description |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-12-10 |
update statutory_documents 10/11/14 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-11-15 |
update statutory_documents 10/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-07-07 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2012-12-21 |
update statutory_documents 10/11/12 FULL LIST |
2012-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACGREGOR / 21/12/2012 |
2012-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY MACLELLAN |
2011-12-14 |
update statutory_documents 10/11/11 FULL LIST |
2011-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2010-11-29 |
update statutory_documents 10/11/10 FULL LIST |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2009-12-10 |
update statutory_documents 10/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE MACLELLAN / 10/11/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN GREEN / 10/11/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BARKER / 10/11/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACGREGOR / 10/11/2009 |
2009-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEIRDRE CAMPION |
2008-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-06 |
update statutory_documents COMPANY NAME CHANGED
JANE CHURCHILL LIMITED
CERTIFICATE ISSUED ON 06/12/07 |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
39 BROOK STREET
LONDON W1Y 2JE |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2000-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-05 |
update statutory_documents RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS |
1996-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
1995-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-15 |
update statutory_documents RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS |
1994-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-17 |
update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
1993-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-07 |
update statutory_documents RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS |
1992-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS |
1991-10-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS |
1991-04-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-05 |
update statutory_documents RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS |
1991-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1991-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-26 |
update statutory_documents RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS |
1990-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-09-26 |
update statutory_documents SECRETARY RESIGNED |
1989-06-13 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1989-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/89 FROM:
ELLIS HOUSE
118/120 GARRATT LANE
LONDON
SW18 4EF |
1989-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
1989-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/88 FROM:
18 EARL STREET
LONDON
EC2 |
1988-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-10 |
update statutory_documents WD 30/03/88 AD 25/02/88---------
PREMIUM
£ SI 1973@.001=1
£ IC 659/660 |
1988-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-01-21 |
update statutory_documents WD 23/12/87 AD 01/12/87---------
PREMIUM
£ SI 5922@.01=59
£ IC 600/659 |
1987-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-26 |
update statutory_documents ALLOT SHARES 161087 |
1987-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-23 |
update statutory_documents RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/85 |
1985-04-16 |
update statutory_documents ALLOTMENT OF SHARES |
1985-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/84 |
1985-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/83 |