Date | Description |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-03-09 |
update website_status IndexPageFetchError => FlippedRobots |
2023-09-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-24 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COTTON / 27/07/2023 |
2023-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEELEY / 27/07/2023 |
2023-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JENKINSON / 27/07/2023 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 8 => 9 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2022-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
2022-09-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-24 |
update statutory_documents ADOPT ARTICLES 15/09/2022 |
2022-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019802020009 |
2022-09-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK JENKINSON |
2022-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFFORD RUBBER PRODUCTS (HOLDINGS) LIMITED |
2022-09-20 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL BRINDLE AS A PSC |
2022-09-20 |
update statutory_documents CESSATION OF LESLIE JOHN COTTON AS A PSC |
2022-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINDLE |
2022-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRINDLE |
2022-08-28 |
update website_status OK => IndexPageFetchError |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COTTON / 25/11/2021 |
2021-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
2020-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2020-10-11 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 6 => 7 |
2020-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019802020008 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-08-23 |
update website_status FailedRobots => FlippedRobots |
2019-07-29 |
update website_status FlippedRobots => FailedRobots |
2019-06-30 |
update website_status OK => FlippedRobots |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-26 |
delete index_pages_linkeddomain marplepolymer.com |
2019-03-26 |
insert phone +31640236668 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-08-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-20 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-06-03 |
insert index_pages_linkeddomain marplepolymer.com |
2016-05-14 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-14 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-04-27 |
update statutory_documents 25/04/16 FULL LIST |
2016-01-08 |
update account_ref_day 31 => 28 |
2016-01-08 |
update account_ref_month 12 => 2 |
2016-01-08 |
update accounts_next_due_date 2016-09-30 => 2016-11-30 |
2015-12-21 |
update statutory_documents CURREXT FROM 31/12/2015 TO 28/02/2016 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update statutory_documents ADOPT ARTICLES 29/07/2015 |
2015-07-31 |
delete address Ashburton Rd West
Trafford Park
Manchester
M17 1RW |
2015-07-31 |
delete alias Trafford Rubber Products Ltd |
2015-07-31 |
update founded_year 1986 => null |
2015-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-09 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-09 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-05 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-08 |
update num_mort_charges 6 => 8 |
2015-04-08 |
update num_mort_outstanding 0 => 2 |
2015-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019802020008 |
2015-03-07 |
update num_mort_outstanding 2 => 0 |
2015-03-07 |
update num_mort_satisfied 4 => 6 |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019802020007 |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL KEELEY |
2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID MATHEWS |
2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRINDLE |
2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN SMITH |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY VOSE |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BIRKETT |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BIRKETT |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET VOSE |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA WILLIAMS |
2015-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-02-09 |
update statutory_documents 06/02/15 STATEMENT OF CAPITAL GBP 31066 |
2014-10-22 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER PAUL BRINDLE |
2014-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PUDDIFOOT |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-07 |
update statutory_documents 25/04/14 FULL LIST |
2014-04-30 |
delete address Broadoak Industrial Estate, Ashburton Road West
Trafford Park, Manchester, M17 1RW |
2014-04-30 |
delete phone (0161) 873 7172 |
2014-04-30 |
insert address Ashburton Rd West
Trafford Park
Manchester
M17 1RW |
2014-04-30 |
update primary_contact Broadoak Industrial Estate, Ashburton Road West
Trafford Park, Manchester, M17 1RW => Ashburton Rd West
Trafford Park
Manchester
M17 1RW |
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 |
2013-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
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 |
2013-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE VOSE / 14/05/2013 |
2013-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VOSE / 14/05/2013 |
2013-05-14 |
update statutory_documents 25/04/13 FULL LIST |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 26/04/2012 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET BIRKETT / 26/04/2013 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BIRKETT / 26/04/2012 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN COTTON / 26/04/2012 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE VOSE / 26/04/2012 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA WILLIAMS / 26/04/2012 |
2013-05-09 |
insert sales_emails sa..@traffordrubberproducts.co.uk |
2013-05-09 |
delete fax (0161) 848 9762 |
2013-05-09 |
insert email sa..@traffordrubberproducts.co.uk |
2013-05-09 |
insert phone +44 (0) 161 873 7172 |
2013-04-12 |
update statutory_documents 11/02/13 STATEMENT OF CAPITAL GBP 30936 |
2012-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VOSE / 06/06/2012 |
2012-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-24 |
update statutory_documents 25/04/12 FULL LIST |
2011-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-12 |
update statutory_documents 25/04/11 FULL LIST |
2010-08-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2010-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents 25/04/10 FULL LIST |
2010-03-10 |
update statutory_documents 04/03/10 STATEMENT OF CAPITAL GBP 30536 |
2009-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA WILLIAMS / 01/04/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2008-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 09/07/2008 |
2008-07-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-12-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-22 |
update statutory_documents £ IC 31186/30186
10/05/05
£ SR 1000@1=1000 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents £ IC 31211/31186
23/01/02
£ SR 25@1=25 |
2002-05-07 |
update statutory_documents £ IC 31711/31211
20/03/02
£ SR 500@1=500 |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2000-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-17 |
update statutory_documents £ IC 31811/31711
16/05/00
£ SR 100@1=100 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/00 |
2000-03-17 |
update statutory_documents £ IC 31861/31811
03/12/99
£ SR 50@1=50 |
2000-03-17 |
update statutory_documents £ IC 31911/31861
11/05/99
£ SR 50@1=50 |
2000-03-17 |
update statutory_documents £ IC 31961/31911
19/10/99
£ SR 50@1=50 |
2000-03-17 |
update statutory_documents £ IC 31986/31961
08/06/99
£ SR 25@1=25 |
2000-03-17 |
update statutory_documents £ IC 32011/31986
18/01/00
£ SR 25@1=25 |
2000-03-17 |
update statutory_documents £ IC 32026/32011
08/07/99
£ SR 15@1=15 |
1999-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
1999-05-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/99 |
1999-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98 |
1998-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1998-04-22 |
update statutory_documents £ IC 32076/32026
06/04/98
£ SR 50@1=50 |
1997-11-12 |
update statutory_documents £ IC 32301/32076
08/10/97
£ SR 225@1=225 |
1997-11-12 |
update statutory_documents POS 2115 08/10/97 |
1997-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/97 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS |
1997-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-21 |
update statutory_documents £ SR 75@1
09/09/95 |
1996-11-21 |
update statutory_documents P.O.S 75 £1 SHS 01/04/95 |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS |
1996-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/96 |
1996-02-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-07-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/95 |
1995-04-28 |
update statutory_documents RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS |
1995-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-05-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/94 |
1994-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS |
1994-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-05-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/93 |
1993-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS |
1992-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/92 |
1992-06-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-06-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS |
1992-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-07-01 |
update statutory_documents RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS |
1991-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS |
1990-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-22 |
update statutory_documents £ IC 30936/30836
19/12/89
£ SR 100@1=100 |
1990-01-22 |
update statutory_documents 100 £1 (£447) 10/05/89 |
1989-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-11 |
update statutory_documents RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS |
1989-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/89 FROM:
FIRST FLOOR
BRIDGEWATER PLACE
MANCHESTER
M60 6AP |
1989-01-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-22 |
update statutory_documents WD 14/11/88 AD 12/10/88---------
£ SI 2549@1=2549
£ IC 23385/25934 |
1988-10-24 |
update statutory_documents WD 12/10/88 AD 10/08/88---------
£ SI 500@1=500
£ IC 22885/23385 |
1988-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-02 |
update statutory_documents WD 26/04/88 AD 13/04/88---------
£ SI 750@1=750
£ IC 22135/22885 |
1988-05-27 |
update statutory_documents RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS |
1988-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-02-08 |
update statutory_documents WD 03/02/88 AD 13/01/88---------
£ SI 1001@1=1001
£ IC 21134/22135 |
1987-12-15 |
update statutory_documents WD 24/11/87 AD 07/10/87---------
PREMIUM
£ SI 1267@1=1267
£ IC 19867/21134 |
1987-10-16 |
update statutory_documents WD 09/10/87 AD 05/10/87---------
PREMIUM
£ SI 700@1=700
£ IC 19167/19867 |
1987-07-28 |
update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-10-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-31 |
update statutory_documents COMPANY NAME CHANGED
INBUS 2 LIMITED
CERTIFICATE ISSUED ON 31/07/86 |
1986-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |