Date | Description |
2024-04-18 |
delete general_emails in..@albanybeck.com |
2024-04-18 |
delete address Gustav Mahlerplein 2, 1082 MA Amsterdam, Netherlands |
2024-04-18 |
delete address Gustav Mahlerplein 2, 1082 MA Amsterdam, Netherlands
us |
2024-04-18 |
delete address The Academy, 42 Pearse Street, Dublin, Ireland |
2024-04-18 |
delete email in..@albanybeck.com |
2024-04-18 |
delete fax 020 7025 0101 |
2024-04-18 |
delete person N Brown |
2024-04-18 |
delete phone 020 3735 5399 |
2024-04-18 |
delete registration_number 04298109 |
2024-04-18 |
insert address Centenary Way
Manchester
M50 1RD |
2024-04-18 |
insert address Singel 126, 1015 AE Amsterdam, Netherlands |
2024-04-18 |
insert address Singel 126, 1015 AE Amsterdam, Netherlands
us |
2024-04-18 |
insert alias InterQuest Group (UK) Ltd |
2024-04-18 |
insert registration_number 03990043 |
2024-04-07 |
delete address CANNON GREEN 27 BUSH LANE LONDON ENGLAND EC4R 0AA |
2024-04-07 |
insert address FRP ADVISORY TRADING LIMITED 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 4 |
2024-04-07 |
update registered_address |
2024-03-17 |
delete otherexecutives Chris Eldridge |
2024-03-17 |
delete index_pages_linkeddomain iquad.com |
2024-03-17 |
delete person Chris Eldridge |
2024-03-17 |
insert about_pages_linkeddomain astraeusconsulting.com |
2024-03-17 |
insert about_pages_linkeddomain morson-group.com |
2024-03-17 |
insert career_pages_linkeddomain astraeusconsulting.com |
2024-03-17 |
insert career_pages_linkeddomain morson-group.com |
2024-03-17 |
insert contact_pages_linkeddomain astraeusconsulting.com |
2024-03-17 |
insert contact_pages_linkeddomain morson-group.com |
2024-03-17 |
insert index_pages_linkeddomain astraeusconsulting.com |
2024-03-17 |
insert index_pages_linkeddomain morson-group.com |
2024-03-17 |
insert management_pages_linkeddomain morson-group.com |
2024-03-17 |
insert product_pages_linkeddomain morson-group.com |
2024-03-17 |
insert solution_pages_linkeddomain astraeusconsulting.com |
2024-03-17 |
insert solution_pages_linkeddomain morson-group.com |
2023-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERQUEST HOLDINGS LIMITED / 01/01/2023 |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDRIDGE |
2023-04-07 |
delete company_previous_name MIGHTYQUEST LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-12-07 |
delete company_previous_name PINCO 1688 LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-08 |
update statutory_documents SUB-DIVISION
17/10/19 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
2019-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHISBRIDGE LIMITED / 01/12/2019 |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS |
2019-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/10/19 TREASURY CAPITAL GBP 11924.57 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-11-11 |
update statutory_documents SUB-DIVISION
17/10/19 |
2019-11-08 |
update statutory_documents CONSOLIDATION
17/10/19 |
2019-11-06 |
update statutory_documents 17/10/2019 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR BEN FELTON |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BYGRAVE |
2019-09-07 |
update account_category GROUP => FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BYGRAVE |
2019-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042981090004 |
2018-08-08 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-08-08 |
update company_category Public Limited Company => Private Limited Company |
2018-08-08 |
update name INTERQUEST GROUP PLC => INTERQUEST GROUP LIMITED |
2018-07-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-13 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2018-07-13 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-07-13 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-06-04 |
2018-07-13 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-02-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISBRIDGE LIMITED |
2017-10-07 |
delete address 6-7 ST. CROSS STREET LONDON ENGLAND EC1N 8UA |
2017-10-07 |
insert address CANNON GREEN 27 BUSH LANE LONDON ENGLAND EC4R 0AA |
2017-10-07 |
update registered_address |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, 6-7 ST. CROSS STREET, LONDON, EC1N 8UA, ENGLAND |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FREW |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-07 |
update num_mort_outstanding 2 => 1 |
2017-05-07 |
update num_mort_satisfied 1 => 2 |
2017-04-26 |
update num_mort_charges 2 => 3 |
2017-04-26 |
update num_mort_outstanding 1 => 2 |
2017-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042981090003 |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents 09/08/16 STATEMENT OF CAPITAL GBP 350854.32 |
2016-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-07 |
delete address 6-7 ST CROSS STREET LONDON EC1N 8UA |
2016-07-07 |
insert address 6-7 ST. CROSS STREET LONDON ENGLAND EC1N 8UA |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update registered_address |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 6-7 ST CROSS STREET, LONDON, EC1N 8UA |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DF, ENGLAND |
2016-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE |
2016-01-04 |
update statutory_documents SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRAUND |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-28 |
update statutory_documents 03/10/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-10-29 |
update statutory_documents 03/10/14 NO MEMBER LIST |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2014 |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/10/2014 |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW LINKSTONE FREW / 01/10/2014 |
2014-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-12-23 |
update statutory_documents 03/12/13 STATEMENT OF CAPITAL GBP 340544.32 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-12-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-28 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-11-07 |
delete address 16 - 18 KIRBY STREET LONDON EC1N 8TS |
2013-11-07 |
insert address 6 - 7 ST. CROSS STREET LONDON EC1N 8UA |
2013-11-07 |
update registered_address |
2013-11-04 |
update statutory_documents 03/10/13 NO MEMBER LIST |
2013-10-15 |
update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 334957.73 |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, 16 - 18 KIRBY STREET, LONDON, EC1N 8TS |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-14 |
update statutory_documents 16/04/13 STATEMENT OF CAPITAL GBP 334257.73 |
2013-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FOUND |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSMITH |
2012-10-31 |
update statutory_documents 03/10/12 NO MEMBER LIST |
2012-05-30 |
update statutory_documents 04/05/12 STATEMENT OF CAPITAL GBP 325628.77 |
2012-05-30 |
update statutory_documents 14/05/12 STATEMENT OF CAPITAL GBP 332317.73 |
2012-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents 06/01/12 STATEMENT OF CAPITAL GBP 322068.77 |
2012-03-21 |
update statutory_documents 06/01/12 STATEMENT OF CAPITAL GBP 324198.77 |
2012-02-24 |
update statutory_documents DIRECTOR APPOINTED MR GARY CHRISTOPHER GOLDSMITH |
2011-11-02 |
update statutory_documents 03/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/01/2011 |
2011-11-02 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 320595.86 |
2011-11-02 |
update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 322068.77 |
2011-11-02 |
update statutory_documents 21/06/11 STATEMENT OF CAPITAL GBP 317528.77 |
2011-11-02 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 319128.77 |
2011-11-02 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 319608.77 |
2011-11-02 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 319995.86 |
2011-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW BRAUND |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON |
2010-11-02 |
update statutory_documents 03/10/10 BULK LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 01/09/2010 |
2010-08-05 |
update statutory_documents 14/07/10 STATEMENT OF CAPITAL GBP 314040.76 |
2010-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-20 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 321640.61 |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS EADES |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009 |
2009-11-07 |
update statutory_documents 03/10/09 BULK LIST |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FOUND / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER JOHNSON / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATHEW LINKSTONE FREW / 01/10/2009 |
2009-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009 |
2009-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-05-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-11-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 03/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
20-23 GREVILLE STREET, LONDON, EC1N 8SS |
2007-01-10 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 03/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2005-05-13 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2005-05-13 |
update statutory_documents AUDITORS' STATEMENT |
2005-05-13 |
update statutory_documents BALANCE SHEET |
2005-05-13 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2005-05-13 |
update statutory_documents S80A AUTH TO ALLOT SEC 13/05/05 |
2005-05-13 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-05-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents SECRETARY RESIGNED |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-11-18 |
update statutory_documents £ NC 200000/800000
28/10/02 |
2002-11-18 |
update statutory_documents NC INC ALREADY ADJUSTED 28/10/02 |
2002-10-29 |
update statutory_documents COMPANY NAME CHANGED
MIGHTYQUEST LIMITED
CERTIFICATE ISSUED ON 29/10/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
C/O PINSENT CURTIS BIDDLE, 69 OLD BROAD STREET, LONDON, EC2M 1NR |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-04-12 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/02 |
2002-04-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents S-DIV
23/11/01 |
2001-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
23/11/01 |
2001-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
1 PARK ROW
LEEDS
LS1 5AB |
2001-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents £ NC 1000/10000
23/11/ |
2001-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-12-07 |
update statutory_documents SUB-DIVISION 23/11/01 |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents SECRETARY RESIGNED |
2001-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-21 |
update statutory_documents COMPANY NAME CHANGED
PINCO 1688 LIMITED
CERTIFICATE ISSUED ON 21/11/01 |
2001-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |