Date | Description |
2024-04-08 |
delete sic_code 46420 - Wholesale of clothing and footwear |
2024-04-08 |
delete sic_code 46900 - Non-specialised wholesale trade |
2024-04-08 |
delete sic_code 47190 - Other retail sale in non-specialised stores |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-16 |
delete source_ip 77.72.3.196 |
2022-04-16 |
insert source_ip 172.67.173.37 |
2022-04-16 |
insert source_ip 104.21.55.210 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-28 |
update website_status Disallowed => OK |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-16 |
update website_status FlippedRobots => Disallowed |
2020-09-16 |
update website_status Disallowed => FlippedRobots |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update website_status FlippedRobots => Disallowed |
2020-05-23 |
update website_status Disallowed => FlippedRobots |
2020-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JASON PARNELL |
2020-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA PIERCY |
2020-03-23 |
update website_status FlippedRobots => Disallowed |
2020-03-03 |
update website_status Disallowed => FlippedRobots |
2020-01-03 |
update website_status FlippedRobots => Disallowed |
2019-12-14 |
update website_status Disallowed => FlippedRobots |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-10-15 |
update website_status FlippedRobots => Disallowed |
2019-09-25 |
update website_status OK => FlippedRobots |
2019-08-12 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID HUDSON |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH CHEETHAM |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-14 |
insert email dp..@wiltonbradley.co.uk |
2018-05-23 |
insert address 8 Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL |
2018-05-23 |
insert alias Wilton Bradley Ltd |
2018-05-23 |
insert registration_number 09476216 |
2018-05-23 |
insert registration_number 09476227 |
2018-05-23 |
insert vat GB207409622 |
2018-05-23 |
update primary_contact null => 8 Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-09-23 |
delete general_emails in..@urbanbeachclothing.co.uk |
2017-09-23 |
delete email in..@urbanbeachclothing.co.uk |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-24 |
update robots_txt_status www.urbanbeach-surf.co.uk: 404 => 200 |
2017-05-24 |
update robots_txt_status www.urbanbeachclothing.co.uk: 404 => 200 |
2017-04-04 |
delete general_emails in..@urbanbeach-surf.co.uk |
2017-04-04 |
insert general_emails he..@urbanbeachclothing.co.uk |
2017-04-04 |
insert general_emails in..@urbanbeachclothing.co.uk |
2017-04-04 |
delete email in..@urbanbeach-surf.co.uk |
2017-04-04 |
insert email he..@urbanbeachclothing.co.uk |
2017-04-04 |
insert email in..@urbanbeachclothing.co.uk |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 27/10/2016 |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR MARCELLO GINO ROSSI |
2016-10-11 |
delete index_pages_linkeddomain urbanbeach-surf.co.uk |
2016-10-11 |
delete source_ip 77.72.1.98 |
2016-10-11 |
insert person Joe Murrell |
2016-10-11 |
insert source_ip 77.72.3.196 |
2016-10-11 |
update robots_txt_status www.urbanbeachclothing.co.uk: 200 => 404 |
2016-10-07 |
update account_category GROUP => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-19 |
delete address SS15 Mens Lookbook
SS15 Womens Lookbook
Germany
Cavida, Obere Halle 32, 58809 Neuenrade |
2016-03-13 |
update num_mort_charges 14 => 15 |
2016-03-13 |
update num_mort_outstanding 5 => 1 |
2016-03-13 |
update num_mort_satisfied 9 => 14 |
2016-02-15 |
update robots_txt_status www.urbanbeach-surf.co.uk: 0 => 200 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028732840013 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028732840014 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028732840015 |
2015-12-09 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-09 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-19 |
update statutory_documents 04/11/15 FULL LIST |
2015-10-13 |
delete general_emails in..@ucdistribution.it |
2015-10-13 |
delete address Via Vittorio Emanuele II, 8, 25030 Roncadelle (BS), Italy |
2015-10-13 |
delete contact_pages_linkeddomain ucdistribution.it |
2015-10-13 |
delete email in..@ucdistribution.it |
2015-10-13 |
delete fax +39 030 2659109 |
2015-10-13 |
delete phone +39 030 3583010 |
2015-10-13 |
insert address SS15 Mens Lookbook
SS15 Womens Lookbook
Germany
Cavida, Obere Halle 32, 58809 Neuenrade |
2015-10-13 |
insert email ro..@wiltonbradley.co.uk |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-19 |
insert fax +49-(0)2392-507841 |
2015-05-19 |
insert phone +49-(0)2392-507840 |
2015-05-08 |
update num_mort_charges 12 => 14 |
2015-05-08 |
update num_mort_outstanding 3 => 5 |
2015-04-22 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028732840013 |
2015-04-22 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028732840014 |
2015-04-21 |
insert general_emails in..@ucdistribution.it |
2015-04-21 |
delete index_pages_linkeddomain xjpm.pl |
2015-04-21 |
delete terms_pages_linkeddomain xjpm.pl |
2015-04-21 |
insert address 8 rue d'Orchies, 59700 Marcq en Baroeul, France |
2015-04-21 |
insert address Via Vittorio Emanuele II, 8, 25030 Roncadelle (BS), Italy |
2015-04-21 |
insert address ul. Savushkina House 141A, 1st floor, 1-28, 197374 St. Petersburg, Russia |
2015-04-21 |
insert email al..@osprey-surf.ru |
2015-04-21 |
insert email di..@surfmachine.fr |
2015-04-21 |
insert email in..@ucdistribution.it |
2015-04-21 |
insert email lu..@streetsurfing.es |
2015-04-21 |
insert fax +39 030 2659109 |
2015-04-21 |
insert partner_pages_linkeddomain streetsurfing.es |
2015-04-21 |
insert phone +33 (0)6 41 61 01 75 |
2015-04-21 |
insert phone +39 030 3583010 |
2015-04-21 |
insert phone +7 812 3332728 |
2015-04-21 |
insert phone +7 911 9273989 |
2015-04-21 |
insert phone +7 952 2238502 |
2015-04-08 |
insert company_previous_name WILTON BRADLEY LIMITED |
2015-04-08 |
update name WILTON BRADLEY LIMITED => THIS IS IT STORES LIMITED |
2015-03-27 |
update statutory_documents COMPANY NAME CHANGED WILTON BRADLEY LIMITED
CERTIFICATE ISSUED ON 27/03/15 |
2015-01-16 |
insert person Snow Bundles |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-20 |
update statutory_documents 04/11/14 FULL LIST |
2014-11-07 |
update account_category FULL => GROUP |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete company_previous_name GARAGEBACK PROJECTS LIMITED |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-20 |
update statutory_documents 04/11/13 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 |
2013-10-04 |
delete address 1 Sabre Close,
Heathfield Industrial Estate,
Newton Abbot,
Devon,
TQ12 6TW |
2013-10-04 |
insert address 1 Sabre Close
Heathfield Industrial Esate
Newton Abbot
Devon
TQ12 6TW |
2013-10-04 |
update primary_contact 1 Sabre Close,
Heathfield Industrial Estate,
Newton Abbot,
Devon,
TQ12 6TW => 1 Sabre Close
Heathfield Industrial Esate
Newton Abbot
Devon
TQ12 6TW |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-04 |
insert office_emails of..@cavida.de |
2013-09-04 |
insert address Obere Halle 32
58809 Neuenrade |
2013-09-04 |
insert email of..@cavida.de |
2013-09-04 |
insert fax 02392-1689101 |
2013-09-04 |
insert phone 0160-8542542 |
2013-09-04 |
insert phone 02392-1689100 |
2013-08-28 |
delete general_emails in..@blsoutdoor.nl |
2013-08-28 |
delete email in..@blsoutdoor.nl |
2013-08-28 |
delete phone +31 10 4374157 |
2013-08-28 |
insert email le..@blsoutdoor.nl |
2013-08-28 |
insert phone +31-180485697 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_outstanding 4 => 3 |
2013-06-22 |
update num_mort_satisfied 8 => 9 |
2013-02-06 |
insert alias Urban Beach UK |
2013-01-29 |
delete source_ip 82.165.86.113 |
2013-01-29 |
insert source_ip 77.72.1.98 |
2012-11-19 |
update statutory_documents 04/11/12 FULL LIST |
2012-10-24 |
delete email in..@urbanbeach-surf.com |
2012-09-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2012-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12 |
2012-04-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12 |
2012-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-11-10 |
update statutory_documents 04/11/11 FULL LIST |
2011-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-10 |
update statutory_documents 04/11/10 FULL LIST |
2010-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-05 |
update statutory_documents 04/11/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM BRADLEY / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN ARROWSMITH / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 05/11/2009 |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH CHEETHAM / 31/05/2009 |
2009-06-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH CHEETHAM / 31/05/2009 |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRADLEY / 31/05/2009 |
2009-03-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-03-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-03-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-07-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-23 |
update statutory_documents ACQ SHARES FOR CASH 30/09/01 |
2002-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-08 |
update statutory_documents SECTION 320 30/09/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
HARBOUR HOUSE
WADDETON CLOSE
BRIXHAM ROAD PAIGNTON
DEVON TQ4 7BW |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-09 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-04 |
update statutory_documents RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS |
1996-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS |
1995-12-01 |
update statutory_documents SHARES AGREEMENT OTC |
1995-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-01-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS |
1994-07-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-01-25 |
update statutory_documents ALTER MEM AND ARTS 13/01/94 |
1994-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-06 |
update statutory_documents £ NC 1000/1000000
02/12/93 |
1994-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/94 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1994-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/93 |
1994-01-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/01/94 |
1994-01-04 |
update statutory_documents COMPANY NAME CHANGED
GARAGEBACK PROJECTS LIMITED
CERTIFICATE ISSUED ON 05/01/94 |
1993-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |