LAVENDER NDT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-03 insert career_pages_linkeddomain service.gov.uk
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2022-08-07 insert email tr..@lavender-ndt.com
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-05-07 insert training_emails tr..@wisl.ie
2022-05-07 insert address Unit 6, Block D, Desmond Business Park, Newcastle West, Co. Limerick, Ireland
2022-05-07 insert contact_pages_linkeddomain wisl.ie
2022-05-07 insert email tr..@wisl.ie
2022-03-07 delete contact_pages_linkeddomain visitpenistone.co.uk
2022-01-31 update statutory_documents SECRETARY APPOINTED MR IAN RALPH WOODS
2021-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MCGARRY
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-18 delete person Michelle Chapman
2021-04-18 insert email sh..@lavender-ndt.com
2021-04-18 insert person Shemika Pipkins
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-16 delete phone 1-281-763-1705
2020-07-16 insert phone 1.281.984.7023
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ELLIOTT
2020-06-16 delete source_ip 104.196.250.116
2020-06-16 insert source_ip 35.197.204.56
2020-04-16 delete phone (1) 281-984-7023
2020-04-16 insert phone 1-281-763-1705
2020-02-15 delete phone (1) 281-913-9064
2020-02-15 insert email ja..@lavender-ndt.com
2020-02-15 insert person Michelle Chapman
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-05-09 delete address University Business Park, Suite F 15200 Middlebrook Dr Houston, Tx 77058, USA
2019-05-09 insert address University Business Park, Suite G 15200 Middlebrook Dr Houston, Tx 77058, USA
2019-05-09 update primary_contact University Business Park, Suite F 15200 Middlebrook Dr Houston, Tx 77058, USA => University Business Park, Suite G 15200 Middlebrook Dr Houston, Tx 77058, USA
2019-04-07 delete phone (1) 281-973-5929
2019-04-07 insert phone (1) 281-984-7023
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
2018-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-05-28 delete contact_pages_linkeddomain mspecint.com
2018-05-21 update statutory_documents DIRECTOR APPOINTED MRS NICOLA DODSLEY
2018-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAVENDER
2018-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2018-01-18 update statutory_documents ADOPT ARTICLES 21/12/2017
2017-12-08 insert general_emails en..@lavender-ndt.com
2017-12-08 delete email ni..@lavender-ndt.com
2017-12-08 insert email en..@lavender-ndt.com
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-14 delete email bo..@lavender-ndt.com
2017-08-14 delete phone +61 (8) 9249 6005
2017-08-14 delete source_ip 104.237.147.86
2017-08-14 insert source_ip 104.196.250.116
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVENDER INTERNATIONAL TRUSTEE COMPANY LIMITED
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR GRIFFIN / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHER GRIFFIN / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUITSON LAVENDER / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIOTT / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ARMITT / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ARMITT / 30/01/2017
2017-01-12 update statutory_documents DIRECTOR APPOINTED IAN ARTHER GRIFFIN
2017-01-12 update statutory_documents DIRECTOR APPOINTED JILL CAROLYN THOMPSON
2017-01-12 update statutory_documents SECRETARY APPOINTED STEPHEN MCGARRY
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVENDER
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN LAVENDER
2017-01-08 update statutory_documents DIRECTOR APPOINTED JILL CAROLYN THOMPSON
2016-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIOTT / 15/12/2016
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 delete address Unit 4, 21 Harris Road Malaga, Perth, WA 6090, Australia
2016-12-08 delete index_pages_linkeddomain t.co
2016-12-08 insert address 454 Victoria Rd, Malaga, Perth, WA 6090, Australia
2016-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-10 delete address 454 Victoria Road Malaga, 6090 Perth Western Australia
2016-11-10 delete address Unit 7, Penistone Station, Sheffield, S36 6HP UK
2016-11-10 insert address Unit 4, 21 Harris Road Malaga, Perth, WA 6090, Australia
2016-11-10 insert address Unit 7, Penistone Station Sheffield, South Yorkshire S36 6HP, UK
2016-11-10 insert index_pages_linkeddomain t.co
2016-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HAMLETT
2016-10-12 delete index_pages_linkeddomain t.co
2016-10-12 delete phone 19 - 30 2016 2016
2016-10-12 insert alias Lavender NDT UK
2016-10-12 insert contact_pages_linkeddomain visitpenistone.co.uk
2016-09-14 delete chairman Roger Hamlett
2016-09-14 delete otherexecutives Roger Hamlett
2016-09-14 delete email ca..@lavender-ndt.com
2016-09-14 delete person Roger Hamlett
2016-09-14 delete phone 08 9249 6005
2016-09-14 insert email bo..@lavender-ndt.com
2016-09-14 insert phone 19 - 30 2016 2016
2016-08-17 update person_description Joy Hogg => Joy Hogg
2016-08-17 update person_description Teresa Owens => Teresa Owens
2016-08-17 update person_title Joy Hogg: Personal Assistant => Finance Supervisor
2016-08-17 update person_title Teresa Owens: Receptionist => Personal Assistant
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-20 insert otherexecutives Amy Schofield
2016-07-20 delete person Rachel McPeake
2016-07-20 delete person Teresa Lavender
2016-07-20 insert email ea..@lavender-ndt.com
2016-07-20 update person_description Amy Schofield => Amy Schofield
2016-07-20 update person_title Amy Schofield: Quality Assistant => Marketing Officer
2016-07-19 update statutory_documents 28/06/16 FULL LIST
2016-06-22 insert index_pages_linkeddomain t.co
2016-04-11 delete otherexecutives Gary Elliott
2016-04-11 delete person Teresa Swanston
2016-04-11 insert person Rachael Pyper
2016-04-11 insert phone 08 9249 6005
2016-04-11 update person_description Paul Lavender => Paul Lavender
2016-04-11 update person_title Dave Lavender: Co - Managing Director & Chief Examiner => Co - Managing Director & Deputy Chief Examiner
2016-04-11 update person_title Gary Elliott: Director => Director & Level 3 Consultant
2016-04-11 update person_title Nicola Dodsley: Manager; Admin => Business Services Manager
2016-04-11 update person_title Paul Lavender: NDT Level 3 Tutor & General Manager ( AUS ) => General Manager Lavender Australia
2016-04-11 update person_title Roger Hamlett: Chairman; Director => Chairman; Chairman & Chief Examiner; Director
2016-01-27 delete index_pages_linkeddomain t.co
2016-01-27 update person_description Sue Bradley => Sue Bradley
2016-01-27 update person_title Sue Bradley: Receptionist => Quality Supervisor
2016-01-27 update person_title Susan Young: Quality Manager => Quality Manager; Quality Supervisor
2015-12-08 delete address Unit 4 21 Harris Road Malaga, 6090 Perth Western Australia
2015-12-08 insert address 454 Victoria Road Malaga, 6090 Perth Western Australia
2015-12-08 update person_description Rachel McPeake => Rachel McPeake
2015-10-17 update person_description Sam Cunningham => Sam Cunningham
2015-10-17 update person_title Sam Cunningham: Quality Supervisor => Business Development Manager
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-19 delete source_ip 92.60.121.184
2015-09-19 insert source_ip 104.237.147.86
2015-09-19 update website_status FlippedRobots => OK
2015-08-31 update website_status OK => FlippedRobots
2015-08-10 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-10 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-03 update statutory_documents 28/06/15 FULL LIST
2015-01-10 delete partner_pages_linkeddomain ketepe-ndt.com
2015-01-10 insert partner Technology and Quality Control Centre
2015-01-10 insert partner_pages_linkeddomain tqcc.gr
2014-10-31 delete contact_pages_linkeddomain google.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-15 insert about_pages_linkeddomain aidwyc.org
2014-07-15 insert about_pages_linkeddomain alliedim.com
2014-07-15 insert about_pages_linkeddomain altnyc.org
2014-07-15 insert about_pages_linkeddomain arizonaconcours.com
2014-07-15 insert about_pages_linkeddomain bocaratontribune.com
2014-07-15 insert about_pages_linkeddomain crillonimporters.com
2014-07-15 insert about_pages_linkeddomain harbert.net
2014-07-15 insert about_pages_linkeddomain jenntgrace.com
2014-07-15 insert about_pages_linkeddomain joydivisionreworked.com
2014-07-15 insert about_pages_linkeddomain lagunadesigncenter.com
2014-07-15 insert about_pages_linkeddomain mattsnowball.com
2014-07-15 insert about_pages_linkeddomain maya.dk
2014-07-15 insert about_pages_linkeddomain newcomers-festival.de
2014-07-15 insert about_pages_linkeddomain paradiski.com
2014-07-15 insert about_pages_linkeddomain rosenfeldporcini.com
2014-07-15 insert about_pages_linkeddomain roswellba.com
2014-07-15 insert about_pages_linkeddomain sherribrooksvinton.com
2014-07-15 insert about_pages_linkeddomain theatre-des-ateliers-aix.com
2014-07-15 insert about_pages_linkeddomain vec-ievc.org
2014-07-15 insert about_pages_linkeddomain wetlandsinstitute.org
2014-07-15 insert about_pages_linkeddomain wholesalenfljersey.biz
2014-07-15 insert about_pages_linkeddomain wholesalenfljerseys.biz
2014-07-15 insert about_pages_linkeddomain workout-events.com
2014-07-15 insert index_pages_linkeddomain ameri-techconcepts.com
2014-07-15 insert index_pages_linkeddomain carrymyluggage.com
2014-07-15 insert index_pages_linkeddomain labriesmallcraft.com
2014-07-15 insert index_pages_linkeddomain maltajazzday.org
2014-07-15 insert index_pages_linkeddomain saltwaterranch.com
2014-07-15 insert index_pages_linkeddomain shakespearetheatre.org
2014-07-15 insert index_pages_linkeddomain villageofgreenisland.com
2014-07-15 insert index_pages_linkeddomain wholesalenfljersey.biz
2014-07-15 insert index_pages_linkeddomain wholesalenfljerseys.biz
2014-07-15 insert index_pages_linkeddomain wikilovesisrael.com
2014-07-01 update statutory_documents 28/06/14 FULL LIST
2014-04-23 delete address 1475 East Sam Houston Pkwy South (PetroChem facility) Suite #100 Pasadena Texas 77503 USA
2014-04-23 delete address 1906 Treble Drive Suite #7 Humble Texas 77338 USA
2014-04-23 insert address University Business Park, Suite F 15200 Middlebrook Dr Houston, Tx 77058 USA
2014-04-23 update primary_contact 1906 Treble Drive Suite #7 Humble Texas 77338 USA => University Business Park, Suite F 15200 Middlebrook Dr Houston, Tx 77058 USA
2014-01-09 update website_status EmptyPage => OK
2014-01-09 delete phone +61 (8) 9249 6020
2014-01-09 insert phone +61 (8) 9249 6005
2013-12-26 update website_status OK => EmptyPage
2013-10-29 insert office_emails ca..@lavender-ndt.com
2013-10-29 insert email ca..@lavender-ndt.com
2013-10-12 insert address 1475 East Sam Houston Pkwy South (PetroChem facility) Suite #100 Pasadena Texas 77503 USA
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-01 delete address U4/21 Harris Road, Malaga, 6090 Perth Western Australia
2013-09-01 delete email ma..@vertech.com.au
2013-09-01 delete phone + 61 (8) 9243 1203
2013-09-01 insert phone +61 (8) 9249 6020
2013-08-25 insert contact_pages_linkeddomain google.com
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-01 update statutory_documents 28/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-06-05 insert address U4/21 Harris Road, Malaga, 6090 Perth Western Australia
2012-10-24 insert phone (1) 281-973-5929
2012-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-06 update statutory_documents 28/06/12 FULL LIST
2011-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-12 update statutory_documents 28/06/11 FULL LIST
2010-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-29 update statutory_documents 28/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLIOTT / 28/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ADRIAN HAMLETT / 28/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES ARMITT / 28/06/2010
2009-07-15 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-06-30 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-07-12 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-21 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-07-12 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-07-07 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-19 update statutory_documents DIRECTOR RESIGNED
2003-07-31 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-27 update statutory_documents DIRECTOR RESIGNED
2002-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-03 update statutory_documents NEW SECRETARY APPOINTED
2001-07-03 update statutory_documents SECRETARY RESIGNED
2001-07-03 update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-08 update statutory_documents RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-26 update statutory_documents RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-15 update statutory_documents RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-07 update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-24 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-10 update statutory_documents RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-07 update statutory_documents RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1993-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-07-07 update statutory_documents RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1992-07-10 update statutory_documents RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS
1992-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-22 update statutory_documents RETURN MADE UP TO 23/05/91; CHANGE OF MEMBERS
1990-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/90 FROM: PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD S10 2QD
1990-07-11 update statutory_documents RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS
1990-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-09-28 update statutory_documents RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
1989-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-11-25 update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS
1988-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-01-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-01-12 update statutory_documents RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS
1988-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-07-24 update statutory_documents RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS
1986-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1984-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION