Date | Description |
2023-10-20 |
update website_status FlippedRobots => Disallowed |
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 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-23 |
update website_status Disallowed => FlippedRobots |
2023-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-22 |
update website_status FlippedRobots => Disallowed |
2023-06-23 |
update website_status Disallowed => FlippedRobots |
2023-06-09 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS CHRISTIAN JEHLE |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS CONOPHY |
2023-02-04 |
update website_status FlippedRobots => Disallowed |
2023-01-11 |
update website_status Disallowed => FlippedRobots |
2022-11-10 |
update website_status FlippedRobots => Disallowed |
2022-10-18 |
update website_status Disallowed => FlippedRobots |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
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 |
2022-08-17 |
update website_status FlippedRobots => Disallowed |
2022-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-28 |
update website_status Disallowed => FlippedRobots |
2022-05-28 |
update website_status FlippedRobots => Disallowed |
2022-05-06 |
update website_status OK => FlippedRobots |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED SIMON PEREIRA |
2022-01-05 |
update statutory_documents SECRETARY APPOINTED SIMON PEREIRA |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAY |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND GRAY |
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 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES |
2021-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
2020-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
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 |
2017-07-07 |
delete sic_code 62090 - Other information technology service activities |
2017-07-07 |
insert sic_code 99999 - Dormant Company |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGICA GROUP LIMITED |
2017-05-07 |
delete address HATFIELD BUSINESS PARK HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW |
2017-05-07 |
insert address COMPUTACENTER HATFIELD AVENUE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL10 9TW |
2017-05-07 |
update registered_address |
2017-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
HATFIELD BUSINESS PARK HATFIELD AVENUE
HATFIELD
HERTFORDSHIRE
AL10 9TW |
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 |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND JOHN GRAY |
2016-09-20 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND JOHN GRAY |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA |
2016-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-29 |
update statutory_documents 24/06/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-17 |
update statutory_documents 24/06/15 FULL LIST |
2015-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
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 |
2014-09-07 |
delete address HATFIELD BUSINESS PARK HATFIELD AVENUE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL10 9TW |
2014-09-07 |
insert address HATFIELD BUSINESS PARK HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-09-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-12 |
update statutory_documents 24/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-09-06 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-08 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-04-22 |
update statutory_documents SECRETARY APPOINTED SIMON PEREIRA |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE |
2012-06-26 |
update statutory_documents 24/06/12 FULL LIST |
2012-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-08-09 |
update statutory_documents ALTER ARTICLES 29/07/2011 |
2011-06-27 |
update statutory_documents 24/06/11 FULL LIST |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH |
2010-07-19 |
update statutory_documents 24/06/10 FULL LIST |
2010-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-29 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN JOHN BENADE |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA DANIELS |
2009-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS; AMEND |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS; AMEND |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009 |
2009-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-28 |
update statutory_documents COMPANY NAME CHANGED DIGICA (FMS) LIMITED
CERTIFICATE ISSUED ON 02/03/09 |
2008-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
HATFIELD AVENUE
HATFIELD
HERTFORDSHIRE
AL10 9TW |
2008-06-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
PHOENIX HOUSE
COLLIERS WAY
NOTTINGHAM
NOTTINGHAMSHIRE NG8 6AT |
2008-01-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-02-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07 |
2007-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2005-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-12-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 |
2004-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
BROOK HOUSE
100 CHERTSEY ROAD
WOKING
SURREY GU21 5BJ |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents COMPANY NAME CHANGED
FOX I.T. LIMITED
CERTIFICATE ISSUED ON 02/12/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS; AMEND |
2004-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2003-12-12 |
update statutory_documents REDUCE CAP CANCEL SH PREM ACCT |
2003-11-14 |
update statutory_documents REDUCE ISSUED CAPITAL 07/11/03 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-05-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/02 |
2003-02-26 |
update statutory_documents £ NC 26158500/28058500
31/ |
2003-02-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS; AMEND |
2002-02-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED
19/12/01 |
2002-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-07 |
update statutory_documents £ NC 48500/26158500
19/12/01 |
2002-01-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 19/12/01 |
2002-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-07 |
update statutory_documents RIGHTS ISS APPROVED 19/12/01 |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2001-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
2001-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/01 FROM:
12 WELLS ROAD
ILKLEY
WEST YORKSHIRE
LS29 9JD |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents SECRETARY RESIGNED |
2000-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-12 |
update statutory_documents SECRETARY RESIGNED |
2000-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-22 |
update statutory_documents ALTER ARTICLES 25/07/00 |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
12 BREWERY ROAD
ILKLEY
WEST YORKSHIRE LS29 8JD |
2000-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-12-24 |
update statutory_documents RECON
13/12/99 |
1999-12-24 |
update statutory_documents S-DIV
11/12/99 |
1999-12-24 |
update statutory_documents £ NC 100/1500
11/12/99 |
1999-12-24 |
update statutory_documents £ NC 1500/6500
11/12/99 |
1999-12-24 |
update statutory_documents £ NC 6500/48500
13/12/99 |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents ADOPTARTICLES13/12/99 |
1999-12-24 |
update statutory_documents NC INC ALREADY ADJUSTED 11/12/99 |
1999-12-24 |
update statutory_documents NC INC ALREADY ADJUSTED 11/12/99 |
1999-12-24 |
update statutory_documents SUB DIV OF SHARES 11/12/99 |
1999-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
1999-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-26 |
update statutory_documents SECRETARY RESIGNED |
1999-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |