AIROIL-FLAREGAS - History of Changes


DateDescription
2024-04-10 delete about_pages_linkeddomain airoilflaregas.com
2024-04-10 delete index_pages_linkeddomain airoilflaregas.com
2024-04-10 delete product_pages_linkeddomain airoilflaregas.com
2023-09-18 delete source_ip 195.201.60.111
2023-09-18 insert source_ip 65.21.10.163
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-03-31 update statutory_documents DIRECTOR APPOINTED ROBERT JOEL GIBSON JR
2022-11-03 update statutory_documents DIRECTOR APPOINTED EE BIN KHOO
2022-11-02 update statutory_documents SECRETARY APPOINTED EE BIN KHOO
2022-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAIA
2022-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SAIA
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-14 insert address 6 Shenton Way, #22-08 Oue Downtown, Singapore 068809
2022-03-14 delete address A31, Arena Business Centre, Holyrood Close, Poole, Dorest, BH17 7FJ
2022-03-14 insert address A31, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, United Kingdom
2022-03-14 update primary_contact A31, Arena Business Centre, Holyrood Close, Poole, Dorest, BH17 7FJ => A31, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, United Kingdom
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
2021-09-30 insert office_emails in..@airoilflaregas.com
2021-09-30 insert otherexecutives Mr. Vijay R. Manek
2021-09-30 delete about_pages_linkeddomain hsgrouponline.com
2021-09-30 delete address 1-9-13 Yaesu, Chuo-ku, 103-0028 Tokyo Yaesu Ekimae Godo Building 6F JAPAN
2021-09-30 delete address 5, Shree Hari Apartment, 13, Anand Society, Behind Express Hotel, Vadodara - 390 005, India
2021-09-30 delete address No. 7, 8th Street, Dr. Radhakrishnan Salai Mylapore, Chennai - 600 004
2021-09-30 delete email t...@mbr.nifty.com
2021-09-30 delete fax 0265 - 233 8319
2021-09-30 delete phone + 81-90 9399 2363
2021-09-30 delete phone 0091-11- 26161217 / 26181495
2021-09-30 delete phone 0091-9324553618
2021-09-30 delete phone 022-2496 5031-36
2021-09-30 delete phone 0265 - 234 0834
2021-09-30 delete phone 033-4073 4091/92
2021-09-30 delete phone 091-44-28475761 / 62
2021-09-30 insert about_pages_linkeddomain hsgroup.co.in
2021-09-30 insert address 236, Somdutt Chambers-II Bhikaiji Cama Place, New Delhi - 110 066. India
2021-09-30 insert address 5, Shree Hari Apartment, 13, Anand Society, Alkapuri, Vadodara - 390 005. Gujarat. India
2021-09-30 insert address 7, 8th Street , Dr. Radhakrishnan Salai, Mylapore, Chennai - 600 004. India
2021-09-30 insert email in..@airoilflaregas.com
2021-09-30 insert person Mr. Vijay R. Manek
2021-09-30 insert phone +91-022-24965031
2021-09-30 insert phone +91-044-28475761/62/63
2021-09-30 insert phone +91-265-2340834 / 2338319
2021-09-30 insert phone +91-33-24120137
2021-09-30 insert phone +91-9313611150
2021-09-30 insert phone 91-91820 80308
2021-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAMWORTHY COMBUSTION ENGINEERING LIMITED / 31/12/2020
2021-02-12 update website_status FlippedRobots => OK
2021-01-20 update website_status OK => FlippedRobots
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
2020-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30 delete office_emails in..@airoilflaregas.com
2020-09-30 insert office_emails in..@afgcombustion.com
2020-09-30 delete address B-2/73C, Safdarjung Enclave, New Delhi - 100 029 India
2020-09-30 delete address Unit No.29, Block II, Sidco Electronic Complex, Thiru-Vi-Ka Industrial Estate, Guindy, Chennai - 600 032. India
2020-09-30 delete email in..@airoilflaregas.com
2020-09-30 delete fax 044 - 2231 6903
2020-09-30 delete fax 2322 4539
2020-09-30 delete phone 011-2619 7824 / 2616 3754
2020-09-30 delete phone 040-2322 0189/3097 0286
2020-09-30 delete phone 044-2231 7402/03
2020-09-30 insert address No. 7, 8th Street, Dr. Radhakrishnan Salai Mylapore, Chennai - 600 004
2020-09-30 insert email in..@afgcombustion.com
2020-09-30 insert phone 0091-11- 26161217 / 26181495
2020-09-30 insert phone 0091-9324553618
2020-09-30 insert phone 091-44-28475761 / 62
2020-07-23 insert address Building 28, Block 185 Office 13, Hawally Kuwait
2020-07-23 insert address Sh. Rashid Bin Saeed Al Maktoum St. P. O. Box 46711 Abu Dhabi, UAE
2020-07-23 insert phone +96824475504
2020-07-23 insert phone +97126418500
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2019-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 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
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-07-23 update website_status FlippedRobots => OK
2019-07-23 insert index_pages_linkeddomain greenscombustion.com
2019-07-23 update robots_txt_status www.airoilflaregas.com: 404 => 200
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-03-04 update website_status OK => FlippedRobots
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-02-21 delete source_ip 78.46.69.170
2018-02-21 insert source_ip 195.201.60.111
2018-01-11 update website_status DomainNotFound => OK
2018-01-11 delete address 505, Mauryansh Elanza, Shyamal cross road, 132 Feet Ring Road, Satellite, Ahmedabad - 380 015. Gujarat
2018-01-11 delete address YugengaishaMori Kanagata Seisakusho, 3-52-14, Nagai Yokosuka 238-0316 Kanagawa Pref. JAPAN
2018-01-11 delete fax 079- 26769929
2018-01-11 delete phone 02764-233495/96
2018-01-11 delete phone 079 - 26769928
2018-01-11 insert address 1-9-13 Yaesu, Chuo-ku, 103-0028 Tokyo Yaesu Ekimae Godo Building 6F JAPAN
2018-01-11 insert phone +91 9726428756 / 57 / 58 / 59
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-03 update website_status OK => DomainNotFound
2017-07-21 insert address C12A-4th Floor, Jalan Ampang Utama 1/1, 68000, Ampang, Selangor, MALAYSIA
2017-07-21 insert address Huaypong-Nongbon Rd., T. Huaypong A.Muang, Rayong, THAILAND 21150
2017-07-21 insert address Kompleks Roxy Mas Blok D5 No.3 Jl. Tanjung Selor Jakarta Pusat - 10150 INDONESIA
2017-07-21 insert address No. 1708, Hwanghwa Bldg., 320, Gangnam-daero, Gangnam-gu, Seoul - 06252, SOUTH KOREA
2017-07-21 insert address YugengaishaMori Kanagata Seisakusho, 3-52-14, Nagai Yokosuka 238-0316 Kanagawa Pref. JAPAN
2017-07-21 insert email be..@becap.com
2017-07-21 insert email pl..@plusexploration.com
2017-07-21 insert email sd..@hotmail.com
2017-07-21 insert email t...@mbr.nifty.com
2017-07-21 insert fax +60 3 4256 4254
2017-07-21 insert phone + 66(0) 38 691 535 - 7
2017-07-21 insert phone + 81-90 9399 2363
2017-07-21 insert phone + 82-2-561-5941
2017-07-21 insert phone +6221 - 63858331
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-23 delete source_ip 136.243.69.235
2017-01-23 insert source_ip 78.46.69.170
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-21 insert office_emails in..@airoilflaregas.com
2016-06-21 delete address Airfield House, Kingston Bagpuize Business Park, Abingdon, Oxon OX13 5FD, United Kingdom
2016-06-21 delete phone +44 (0) 1865 822311
2016-06-21 insert address A31, Arena Business Centre, Holyrood Close, Poole, Dorest, BH17 7FJ
2016-06-21 insert email in..@airoilflaregas.com
2016-06-21 insert phone +44 1202 607563
2016-06-21 update primary_contact Airfield House, Kingston Bagpuize Business Park, Abingdon, Oxon OX13 5FD, United Kingdom => A31, Arena Business Centre, Holyrood Close, Poole, Dorest, BH17 7FJ
2016-06-16 update statutory_documents 07/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 delete source_ip 64.131.66.165
2015-09-24 insert source_ip 136.243.69.235
2015-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27 delete address Airfield House, Kingston Bagpuize Busniess Park, Abingdon, Oxon OX13 5FD
2015-08-27 insert address Airfield House, Kingston Bagpuize Business Park, Abingdon, Oxon OX13 5FD, United Kingdom
2015-08-27 update primary_contact Airfield House, Kingston Bagpuize Busniess Park, Abingdon, Oxon OX13 5FD => Airfield House, Kingston Bagpuize Business Park, Abingdon, Oxon OX13 5FD, United Kingdom
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-19 update statutory_documents 07/06/15 FULL LIST
2015-01-28 delete source_ip 65.98.109.2
2015-01-28 insert source_ip 64.131.66.165
2014-12-03 delete source_ip 64.131.66.165
2014-12-03 insert source_ip 65.98.109.2
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-22 delete address 31 B, Lake Place, Kolkata - 700 019 India
2014-08-22 delete phone 033-2466 9419/20
2014-08-22 insert address 31 B, Lake Place, Kolkata - 700 029 India
2014-08-22 insert address Airfield House, Kingston Bagpuize Busniess Park, Abingdon, Oxon OX13 5FD
2014-08-22 insert phone +44 (0) 1865 822311
2014-08-22 insert phone 033-4073 4091/92
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-13 update statutory_documents 07/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-09 update statutory_documents 07/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13 update statutory_documents 07/06/12 FULL LIST
2012-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAIA / 15/05/2012
2012-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SAIA / 15/05/2012
2012-02-17 update statutory_documents SAIL ADDRESS CREATED
2012-02-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-30 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-09-15 update statutory_documents ADOPT ARTICLES 01/09/2011
2011-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN PARDON
2011-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PARDON
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2010-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-05 update statutory_documents 07/06/10 FULL LIST
2010-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-22 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN BARLOW LOGGED FORM
2009-07-15 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANTHONY SAIA
2009-07-09 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BARLOW
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SUMMIT HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ UNITED KINGDOM
2008-12-02 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALAN WILLIAM PARDON
2008-12-02 update statutory_documents DIRECTOR APPOINTED ALAN THOMAS BARLOW
2008-12-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER LEE
2008-12-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SODEN
2008-07-30 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROGER GORDON LEE
2008-07-30 update statutory_documents DIRECTOR APPOINTED JOHN FRANCIS SODEN
2008-07-30 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN THOMAS BARLOW LOGGED FORM
2008-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN PARDON
2008-07-04 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM FLEETS CORNER POOLE DORSET BH17 0LA
2008-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-21 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents DIRECTOR RESIGNED
2007-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-11 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents DIRECTOR RESIGNED
2005-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-16 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-16 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-18 update statutory_documents AUDITOR'S RESIGNATION
2002-07-05 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-29 update statutory_documents NEW SECRETARY APPOINTED
2002-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-07-07 update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-07-03 update statutory_documents RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-06-16 update statutory_documents RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-13 update statutory_documents AUDITOR'S RESIGNATION
1996-09-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-09 update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-10-31 update statutory_documents DIRECTOR RESIGNED
1995-10-02 update statutory_documents DIRECTOR RESIGNED
1995-07-07 update statutory_documents RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1995-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-04-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-07-05 update statutory_documents RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1994-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-07-06 update statutory_documents RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1993-02-23 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1993-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/93 FROM: PO BOX 92 HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8BG
1993-02-23 update statutory_documents DIRECTOR RESIGNED
1993-02-23 update statutory_documents DIRECTOR RESIGNED
1993-02-23 update statutory_documents DIRECTOR RESIGNED
1993-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-11-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-12 update statutory_documents RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS
1992-07-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-04-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17 update statutory_documents DIRECTOR RESIGNED
1991-12-11 update statutory_documents ADOPT MEM AND ARTS 31/10/91
1991-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-23 update statutory_documents DIRECTOR RESIGNED
1991-10-11 update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1991-10-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-06-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-10-11 update statutory_documents RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS
1990-10-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89
1990-09-25 update statutory_documents DIRECTOR RESIGNED
1990-03-01 update statutory_documents RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-08-10 update statutory_documents ALTER MEM AND ARTS 170789
1989-07-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-06-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88
1989-05-31 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-04 update statutory_documents DIRECTOR RESIGNED
1989-03-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-28 update statutory_documents NC INC ALREADY ADJUSTED
1989-02-28 update statutory_documents WD 21/02/89 AD 27/05/88--------- £ SI 1100000@1=1100000 £ IC 250000/1350000
1989-02-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/88
1989-02-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87
1988-07-19 update statutory_documents ADOPT MEM AND ARTS 280688
1988-04-19 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-01-18 update statutory_documents DIRECTOR RESIGNED
1987-11-17 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1987-11-04 update statutory_documents DIRECTOR RESIGNED
1987-08-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/87 FROM: CHERRY LANE WEST DRAYTON MIDDLESEX UB7 9HB
1987-05-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-05-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-03-06 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-03-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86
1987-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86
1987-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-09 update statutory_documents NEW DIRECTOR APPOINTED
1986-08-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85
1986-05-06 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS