MANOR MARINE UK LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-27 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS WEIR FLEMING
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-25 delete source_ip 77.72.1.15
2023-04-25 insert source_ip 185.2.6.14
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-16 update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-07 update num_mort_outstanding 2 => 1
2022-02-07 update num_mort_partsatisfied 2 => 0
2022-02-07 update num_mort_satisfied 3 => 6
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR JOHN MILLER HEITON
2022-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025905010004
2022-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025905010006
2022-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025905010005
2022-01-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 025905010004
2022-01-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 025905010006
2022-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR AUSTIN CULLANEY
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR BILLY HAMILTON
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR LEIF COOPER
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-05-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-05-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
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
2021-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-16 update statutory_documents SAIL ADDRESS CREATED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 delete address Portland Port, Portland, Dorset, DT5 1PB
2020-06-28 delete address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
2020-06-28 insert address Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB
2020-06-28 update primary_contact Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA => Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB
2020-05-07 update num_mort_outstanding 4 => 2
2020-05-07 update num_mort_partsatisfied 0 => 2
2020-04-07 update num_mort_charges 6 => 7
2020-04-07 update num_mort_outstanding 3 => 4
2020-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 025905010004
2020-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 025905010006
2020-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025905010007
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-11-07 delete address MANOR OFFICES BUILDING 614 PORTLAND PORT, CASTLETOWN PORTLAND DORSET UNITED KINGDOM DT5 1PB
2019-11-07 insert address MANOR OFFICES PORTLAND PORT BUSINESS CENTRE CASTLETOWN PORTLAND DORSET DT5 1PB
2019-11-07 update registered_address
2019-10-09 update statutory_documents ARTICLES OF ASSOCIATION
2019-10-09 update statutory_documents ALTER ARTICLES 13/09/2019
2019-10-07 delete address UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET, DT1 1HA
2019-10-07 insert address MANOR OFFICES BUILDING 614 PORTLAND PORT, CASTLETOWN PORTLAND DORSET UNITED KINGDOM DT5 1PB
2019-10-07 update num_mort_charges 3 => 6
2019-10-07 update num_mort_outstanding 1 => 3
2019-10-07 update num_mort_satisfied 2 => 3
2019-10-07 update registered_address
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM MANOR OFFICES BUILDING 614 PORTLAND PORT, CASTLETOWN PORTLAND DORSET DT5 1PB UNITED KINGDOM
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET, DT1 1HA
2019-09-29 delete index_pages_linkeddomain ascender.co.uk
2019-09-29 insert index_pages_linkeddomain themtmagency.com
2019-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025905010006
2019-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TYE
2019-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025905010005
2019-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025905010004
2019-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-08-29 delete source_ip 77.72.4.66
2019-08-29 insert source_ip 77.72.1.15
2019-08-29 update robots_txt_status www.manormarine.co.uk: 404 => 200
2019-08-07 update account_category FULL => SMALL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-06-26 delete address Portland Port Business Centre Castletown Portland DT5 1PB UK
2019-06-26 delete index_pages_linkeddomain mzuri.co.uk
2019-06-26 delete phone +44 (0)1305 820777
2019-06-26 delete source_ip 82.163.246.206
2019-06-26 insert address Portland Port, Portland, Dorset, DT5 1PB
2019-06-26 insert index_pages_linkeddomain ascender.co.uk
2019-06-26 insert index_pages_linkeddomain facebook.com
2019-06-26 insert index_pages_linkeddomain instagram.com
2019-06-26 insert index_pages_linkeddomain linkedin.com
2019-06-26 insert index_pages_linkeddomain mreltd.co.uk
2019-06-26 insert index_pages_linkeddomain twitter.com
2019-06-26 insert source_ip 77.72.4.66
2019-06-26 update robots_txt_status www.manormarine.co.uk: 200 => 404
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-09 delete index_pages_linkeddomain silktide.com
2018-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 insert address Manor Buildings, Portland Port, Castletown, Portland, Dorset, DT5 1PB
2018-08-15 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-08-15 insert email ca..@ico.org.uk
2018-08-15 insert email le..@manormarine.co.uk
2018-08-15 insert phone +44(0)7836 297247
2018-08-15 insert phone 01625 545 745
2018-08-15 insert terms_pages_linkeddomain ico.org.uk
2018-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08 delete source_ip 209.235.144.9
2018-05-08 insert source_ip 82.163.246.206
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR RENEWABLE ENERGY LIMITED
2017-12-29 update statutory_documents CESSATION OF JOHN TYE AS A PSC
2017-12-29 update statutory_documents CESSATION OF SONIA TYE AS A PSC
2017-12-22 update statutory_documents ADOPT ARTICLES 30/11/2017
2017-12-15 update statutory_documents DIRECTOR APPOINTED MR ERIC WILLIAM BRIAR
2017-12-15 update statutory_documents DIRECTOR APPOINTED MR TOBY MEAD
2017-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA TYE
2017-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA TYE
2017-12-08 insert address Portland Port Business Centre Castletown Portland DT5 1PB UK
2017-12-08 insert address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
2017-12-08 insert index_pages_linkeddomain mzuri.co.uk
2017-12-08 insert index_pages_linkeddomain silktide.com
2017-12-08 insert phone +44 (0) 1305 820777
2017-12-08 update robots_txt_status www.manormarine.co.uk: 404 => 200
2017-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 update account_category FULL => SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-12-31
2017-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 9 => 3
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-24 update statutory_documents CURRSHO FROM 30/09/2017 TO 31/03/2017
2016-08-07 update account_category SMALL => FULL
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-28 insert general_emails en..@manormarine.co.uk
2016-03-28 delete email mp..@manormarine.co.uk
2016-03-28 insert email en..@manormarine.co.uk
2016-03-03 update statutory_documents 28/02/16 FULL LIST
2015-12-04 delete address Portland Port Business Centre Castletown Portland Dorset England DT5 1PB
2015-12-04 delete fax +44 01305 824300
2015-12-04 delete phone +44 01305 820777
2015-12-04 insert address Manor Buildings Portland Port Castletown Portland Dorset England DT5 1PB
2015-12-04 insert alias Manor Marine UK Limited
2015-12-04 update primary_contact Portland Port Business Centre Castletown Portland Dorset England DT5 1PB => Manor Buildings Portland Port Castletown Portland Dorset England DT5 1PB
2015-11-08 insert company_previous_name MPI SERVICES (UK) LIMITED
2015-11-08 update name MPI SERVICES (UK) LIMITED => MANOR MARINE UK LIMITED
2015-10-19 update statutory_documents COMPANY NAME CHANGED MPI SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/10/15
2015-10-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-04 update statutory_documents CHANGE OF NAME 18/09/2015
2015-09-07 update num_mort_outstanding 2 => 1
2015-09-07 update num_mort_satisfied 1 => 2
2015-08-11 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-04 update statutory_documents 28/02/15 FULL LIST
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-24 update statutory_documents 28/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-28 insert contact_pages_linkeddomain google.co.uk
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-18 update statutory_documents 18/06/13 STATEMENT OF CAPITAL GBP 500
2013-03-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents 28/02/13 FULL LIST
2013-03-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-03-19 update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 508
2012-12-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-12-21 update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 540
2012-09-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-09-10 update statutory_documents 10/09/12 STATEMENT OF CAPITAL GBP 540
2012-06-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-06-18 update statutory_documents 18/06/12 STATEMENT OF CAPITAL GBP 556
2012-03-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-03-13 update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 572
2012-03-01 update statutory_documents 28/02/12 FULL LIST
2011-12-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-16 update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 588
2011-10-03 update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 604
2011-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-06-15 update statutory_documents 15/06/11 STATEMENT OF CAPITAL GBP 620
2011-03-15 update statutory_documents 28/02/11 FULL LIST
2011-03-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-03-11 update statutory_documents 11/03/11 STATEMENT OF CAPITAL GBP 636
2011-02-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-12-10 update statutory_documents 10/12/10 STATEMENT OF CAPITAL GBP 652
2010-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-09-09 update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 668
2010-08-18 update statutory_documents SECTION 519
2010-06-21 update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 684
2010-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16 update statutory_documents 28/02/10 FULL LIST
2010-01-20 update statutory_documents REMOVAL FROM REGISTER 16/12/2009
2010-01-12 update statutory_documents CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-01-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-01-08 update statutory_documents 08/01/10 STATEMENT OF CAPITAL GBP 700
2009-12-31 update statutory_documents SECRETARY APPOINTED SONIA TYE
2009-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CHAPMAN
2009-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY CHAPMAN
2009-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY CHAPMAN
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-08 update statutory_documents ALTER ARTICLES 14/04/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-03-29 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-19 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-28 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-11 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-11 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-10 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-13 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-14 update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-23 update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-30 update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1998-03-18 update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96
1997-03-17 update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1996-03-26 update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-05 update statutory_documents AUDITOR'S RESIGNATION
1995-03-09 update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-14 update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-03-29 update statutory_documents RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1992-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1992-03-27 update statutory_documents RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS
1991-10-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-05-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-08 update statutory_documents ALTER MEM AND ARTS 05/04/91
1991-05-02 update statutory_documents COMPANY NAME CHANGED ISSUEWATCH LIMITED CERTIFICATE ISSUED ON 03/05/91
1991-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION