Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/25, NO UPDATES |
2024-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-31 |
delete about_pages_linkeddomain google.com |
2024-08-31 |
delete about_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
delete address 13 bis place Jules Ferry
69006 Lyon
France |
2024-08-31 |
delete address 3 Rue du Président Carnot
69002 Lyon
France |
2024-08-31 |
delete address Unit 601, Stonehouse Business Park
Sperry Way
Stonehouse, Gloucestershire
GL10 3UT UK
United Kingdom |
2024-08-31 |
delete career_pages_linkeddomain google.com |
2024-08-31 |
delete career_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
delete contact_pages_linkeddomain google.com |
2024-08-31 |
delete contact_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
delete index_pages_linkeddomain google.com |
2024-08-31 |
delete index_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
delete phone +33 (0) 4 82 53 30 91 |
2024-08-31 |
delete phone +33 (0)4 72 56 45 69 |
2024-08-31 |
delete service_pages_linkeddomain google.com |
2024-08-31 |
delete service_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
delete terms_pages_linkeddomain google.com |
2024-08-31 |
delete terms_pages_linkeddomain tarteaucitron.io |
2024-08-31 |
insert address 3 Place de la Bourse
69002 Lyon
France |
2024-08-31 |
insert address Suite 3, Meadow Mill, Eastington Trading Estate
Eastington
Stonehouse, Gloucestershire
GL10 3RZ
United Kingdom |
2024-08-31 |
insert email re..@vulcain-eng.com |
2024-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057229010003 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES |
2023-10-07 |
delete address UNIT 601 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
2023-10-07 |
insert address SUITE 3 MEADOW MILL EASTINGTON TRADING ESTATE EASTINGTON STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3RZ |
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 |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VULCAIN ENGINEERING UK HOLDINGS LIMITED |
2023-10-03 |
update statutory_documents CESSATION OF ALBAN FRANCOIS PIERRE GUILLOTEAU AS A PSC |
2023-10-03 |
update statutory_documents CESSATION OF FREDERIC STEPHANE GRARD AS A PSC |
2023-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
UNIT 601 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
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 |
2022-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-20 |
insert career_pages_linkeddomain limpide.fr |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES |
2022-03-26 |
insert about_pages_linkeddomain google.com |
2022-03-26 |
insert about_pages_linkeddomain tarteaucitron.io |
2022-03-26 |
insert career_pages_linkeddomain google.com |
2022-03-26 |
insert career_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
insert office_emails qa..@vulcain-eng.com |
2022-02-05 |
insert address 100 rue Petit
75019 Paris
France |
2022-02-05 |
insert address Office No. 10, 45th Floor
Joint Business Center, Palm Twin Tower - B
Doha, Qatar |
2022-02-05 |
insert alias Vulcain LLC |
2022-02-05 |
insert contact_pages_linkeddomain google.com |
2022-02-05 |
insert contact_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
insert email ph..@abedessin.fr |
2022-02-05 |
insert email qa..@vulcain-eng.com |
2022-02-05 |
insert index_pages_linkeddomain google.com |
2022-02-05 |
insert index_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
insert person Philippe Fromonot |
2022-02-05 |
insert phone +33 (0) 1 42 00 92 60 |
2022-02-05 |
insert phone +33(0) 6 15 09 07 74 |
2022-02-05 |
insert phone +974 3136 3405 |
2022-02-05 |
insert projects_pages_linkeddomain google.com |
2022-02-05 |
insert projects_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
insert service_pages_linkeddomain google.com |
2022-02-05 |
insert service_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
insert terms_pages_linkeddomain google.com |
2022-02-05 |
insert terms_pages_linkeddomain tarteaucitron.io |
2022-02-05 |
update founded_year null => 1956 |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLETTE VYCE |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-10 |
update statutory_documents ADOPT ARTICLES 19/10/2021 |
2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-27 |
delete source_ip 62.210.26.34 |
2021-04-27 |
insert source_ip 217.70.184.56 |
2021-04-27 |
update website_status InvalidLanguage => OK |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-02-22 |
update website_status OK => InvalidLanguage |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
insert address 3 rue Johannes Kepler - Zone Europa
64000, PAU
FRANCE |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-09-08 |
delete about_pages_linkeddomain forum-rhone-alpes.com |
2019-09-08 |
delete client_pages_linkeddomain forum-rhone-alpes.com |
2019-09-08 |
delete index_pages_linkeddomain forum-rhone-alpes.com |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-08 |
delete address 130, rue de la mer rouge
68200, MULHOUSE
FRANCE |
2019-06-08 |
delete address 3 Boulevard Salvador Allende
44000, NANTES
FRANCE |
2019-06-08 |
insert address 1 Rue du Guesclin
44000, NANTES
FRANCE |
2019-06-08 |
insert address 6 Rue de l'Étang
90000, BELFORT
FRANCE |
2019-05-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBAN FRANCOIS PIERRE GUILLOTEAU |
2018-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC STEPHANE GRARD |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2018-03-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
insert address Building n°1050, Liberté 1
DAKAR
SENEGAL |
2017-07-18 |
insert address SCI Les Cocotiers Building
327, Marien Ngouabi Avenue |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2017-02-16 |
delete address Rue des Palais, 44
1030 BRUSSELS
BELGIUM |
2017-02-16 |
insert address 73D Rue de Namur
1000 BRUSSELS
BELGIUM |
2016-12-08 |
delete address 44 rue de la paix
1030 BRUSSELS
BELGIUM |
2016-12-08 |
insert address Rue des Palais, 44
1030 BRUSSELS
BELGIUM |
2016-11-10 |
delete address 1 Boulevard Salvador Allende
44000, NANTES
FRANCE |
2016-11-10 |
delete address Windsor Road Prestwich
MANCHESTER M25 ODB
UNITED KINGDOM |
2016-11-10 |
insert address 3 Boulevard Salvador Allende
44000, NANTES
FRANCE |
2016-11-10 |
insert address Unit 601, Stonehouse Business Park, Sperry Way
STONEHOUSE, Gloucestershire, GL10 3UT UK
UNITED KINGDOM |
2016-11-10 |
insert phone +44 (0) 1453 820170 |
2016-11-10 |
update primary_contact Windsor Road Prestwich
MANCHESTER M25 ODB
UNITED KINGDOM => Unit 601, Stonehouse Business Park, Sperry Way
STONEHOUSE, Gloucestershire, GL10 3UT UK
UNITED KINGDOM |
2016-10-12 |
delete address Avenue Louise 65, box 11
Regus Stéphanie Square
1050 BRUSSELS
BELGIUM |
2016-10-12 |
insert address 44 rue de la paix
1030 BRUSSELS
BELGIUM |
2016-10-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-17 |
delete general_emails co..@vulcain-ingenierie.com |
2016-08-17 |
insert general_emails co..@vulcain-eng.com |
2016-08-17 |
delete address Regus Stéphanie Square - Avenue Louise 65, box 11
1050 BRUSSELS
BELGIUM |
2016-08-17 |
delete email co..@vulcain-ingenierie.com |
2016-08-17 |
delete phone +33 (0)1 83 62 94 92 |
2016-08-17 |
insert address 1 Boulevard Salvador Allende
44000, NANTES
FRANCE |
2016-08-17 |
insert address 10 rue de Franche Comté
50103, CHERBOURG-OCTEVILLE
FRANCE |
2016-08-17 |
insert address 180 Avenue du Prado
13008, MARSEILLE
FRANCE |
2016-08-17 |
insert address Avenue Louise 65, box 11
Regus Stéphanie Square
1050 BRUSSELS
BELGIUM |
2016-08-17 |
insert address Papinhaankatu 3
26100, RAUMA
FINLAND |
2016-08-17 |
insert address Room 2072, Building 2
SHANGAI
CHINA |
2016-08-17 |
insert email co..@vulcain-eng.com |
2016-08-17 |
insert email re..@vulcain-eng.com |
2016-07-08 |
insert company_previous_name OXAND LIMITED |
2016-07-08 |
update name OXAND LIMITED => VULCAIN ENGINEERING LTD |
2016-06-15 |
update statutory_documents COMPANY NAME CHANGED OXAND LIMITED
CERTIFICATE ISSUED ON 15/06/16 |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED ALBAN GUILLOTEAU |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED FREDERIC GRARD |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO GERARD |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGRAM |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTOINE DE BOYER DE CASTANET DE TAURIAC |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-04-11 |
update statutory_documents 27/02/16 FULL LIST |
2016-01-26 |
delete source_ip 195.154.173.147 |
2016-01-26 |
insert source_ip 62.210.26.34 |
2015-09-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PAGE |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC LASNE |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN |
2015-05-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-18 |
update statutory_documents 27/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 601 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3UT |
2014-04-07 |
insert address UNIT 601 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-27 |
update statutory_documents 27/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-09-30 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address VENN HOUSE STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT |
2013-10-07 |
insert address UNIT 601 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3UT |
2013-10-07 |
insert company_previous_name VENN ENGINEERING SERVICES LTD |
2013-10-07 |
update name VENN ENGINEERING SERVICES LTD => OXAND LIMITED |
2013-10-07 |
update registered_address |
2013-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
VENN HOUSE STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
UNITED KINGDOM |
2013-09-20 |
update statutory_documents COMPANY NAME CHANGED VENN ENGINEERING SERVICES LTD
CERTIFICATE ISSUED ON 20/09/13 |
2013-09-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-09-06 |
update account_ref_month 3 => 12 |
2013-08-19 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-07-18 |
update statutory_documents SECRETARY APPOINTED MR ANTOINE DE BOYER DE CASTANET DE TAURIAC |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR BRUNO GERARD |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MARC LASNE |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DILLON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEEK |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SWENSON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA SWENSON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISLA DILLON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE PAGE |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SWENSON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN INGRAM |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-04-02 |
update statutory_documents 11/03/13 STATEMENT OF CAPITAL GBP 530 |
2013-03-21 |
update statutory_documents 11/03/2013 |
2013-03-04 |
update statutory_documents 27/02/13 FULL LIST |
2012-08-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents ADOPT ARTICLES 01/03/2012 |
2012-04-19 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN INGRAM |
2012-03-29 |
update statutory_documents SECRETARY APPOINTED MR ROBERT GRANT SWENSON |
2012-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DILLON |
2012-03-21 |
update statutory_documents 27/02/12 FULL LIST |
2012-03-09 |
update statutory_documents SECRETARY APPOINTED MRS BARBARA RUTH SWENSON |
2012-03-09 |
update statutory_documents SECRETARY APPOINTED MRS ISLA DILLON |
2012-03-09 |
update statutory_documents SECRETARY APPOINTED MRS JANE MARGARET PAGE |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW PAGE / 09/03/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MEEK / 09/03/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT SWENSON / 09/03/2012 |
2012-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DILLON / 09/03/2012 |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 27/02/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 27/02/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW PAGE / 20/12/2009 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DILLON / 20/12/2009 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MEEK / 20/12/2009 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT SWENSON / 20/12/2009 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY INGRAM / 20/12/2009 |
2010-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DILLON / 20/12/2009 |
2010-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-09-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWENSON / 01/01/2009 |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
1, 2 & 3 THE HOOPER SUITE BONDS
MILL, BRISTOL ROAD
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RF |
2008-08-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN INGRAM |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
15 HAYLEA ROAD, BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7YH |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/06 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH |
2006-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-08 |
update statutory_documents SECRETARY RESIGNED |
2006-05-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |