Date | Description |
2023-04-15 |
delete source_ip 172.67.68.123 |
2023-04-15 |
delete source_ip 104.26.10.248 |
2023-04-15 |
delete source_ip 104.26.11.248 |
2023-04-15 |
insert about_pages_linkeddomain labshield.co.uk |
2023-04-15 |
insert service_pages_linkeddomain labshield.co.uk |
2023-04-15 |
insert source_ip 172.67.8.96 |
2023-04-15 |
insert source_ip 104.22.4.214 |
2023-04-15 |
insert source_ip 104.22.5.214 |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE |
2022-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANDREW SAUNDERS |
2021-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COURTNEY / 18/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES COURTNEY |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-09 |
insert source_ip 172.67.68.123 |
2020-02-10 |
delete source_ip 104.25.228.29 |
2020-02-10 |
delete source_ip 104.25.229.29 |
2020-02-10 |
insert source_ip 104.26.10.248 |
2020-02-10 |
insert source_ip 104.26.11.248 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-10 |
delete career_pages_linkeddomain indeed.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-06-09 |
insert career_pages_linkeddomain indeed.co.uk |
2019-01-29 |
delete terms_pages_linkeddomain clareassoc.com |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-03-30 |
insert person LAURA CLARE WYLLIE GILLESPIE |
2018-03-30 |
insert secretary LAURA CLARE WYLLIE GILLESPIE |
2018-02-24 |
delete career_pages_linkeddomain indeed.co.uk |
2018-02-24 |
delete source_ip 104.18.50.206 |
2018-02-24 |
delete source_ip 104.18.51.206 |
2018-02-24 |
insert source_ip 104.25.228.29 |
2018-02-24 |
insert source_ip 104.25.229.29 |
2018-02-01 |
update statutory_documents SECRETARY APPOINTED MISS LAURA CLARE WYLLIE GILLESPIE |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE CLUBLEY |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-05-23 |
insert career_pages_linkeddomain indeed.co.uk |
2017-04-06 |
delete source_ip 185.43.77.105 |
2017-04-06 |
insert source_ip 104.18.50.206 |
2017-04-06 |
insert source_ip 104.18.51.206 |
2017-02-09 |
delete source_ip 81.17.77.58 |
2017-02-09 |
insert source_ip 185.43.77.105 |
2017-02-09 |
update robots_txt_status www.labcold.com: 0 => 200 |
2017-01-20 |
insert otherexecutives ALISON JILL RHOADES-WALKLEY |
2017-01-20 |
insert otherexecutives PETER ROBINSON |
2017-01-20 |
insert person ALISON JILL RHOADES-WALKLEY |
2017-01-20 |
insert person PETER ROBINSON |
2017-01-20 |
update number_of_registered_officers 5 => 7 |
2017-01-20 |
update person_usual_residence_country ANDREW WYLLIE GILLESPIE: ENGLAND => UNITED KINGDOM |
2016-12-20 |
update account_ref_month 12 => 10 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-07-31 |
2016-12-15 |
update statutory_documents DIRECTOR APPOINTED DR PETER ROBINSON |
2016-12-15 |
update statutory_documents DIRECTOR APPOINTED DR PETER ROBINSON |
2016-10-19 |
update statutory_documents CURRSHO FROM 31/12/2016 TO 31/10/2016 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JILL RHOADES-WALKLEY |
2016-03-31 |
delete otherexecutives MARTIN GEOFFREY SLATFORD |
2016-03-31 |
delete person MARTIN GEOFFREY SLATFORD |
2016-03-31 |
update number_of_registered_officers 6 => 5 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-27 |
update person_identity_version ANDREW WYLLIE GILLESPIE: 0002 => 0004 |
2015-12-27 |
update person_identity_version MARTIN GEOFFREY SLATFORD: 0003 => 0004 |
2015-12-27 |
update person_identity_version MICHELLE KAY ROGERS: 0001 => 0002 |
2015-12-27 |
update person_identity_version ROBIN CORMACK GREGSON: 0002 => 0003 |
2015-12-27 |
update person_usual_residence_country ANDREW WYLLIE GILLESPIE: UNITED KINGDOM => ENGLAND |
2015-12-27 |
update person_usual_residence_country MICHELLE KAY ROGERS: UNITED KINGDOM => ENGLAND |
2015-12-27 |
update personal_address This information is on record |
2015-12-27 |
update personal_address This information is on record |
2015-12-27 |
update personal_address This information is on record |
2015-12-27 |
update personal_address This information is on record |
2015-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SLATFORD |
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 |
2015-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-27 |
update statutory_documents 31/07/15 FULL LIST |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAY ROGERS / 01/01/2015 |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE GILLESPIE / 01/01/2015 |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY SLATFORD / 01/01/2015 |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CORMACK GREGSON / 01/01/2015 |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LORRAINE CLUBLEY / 01/01/2015 |
2015-07-29 |
delete source_ip 81.17.77.76 |
2015-07-29 |
insert source_ip 81.17.77.58 |
2014-10-07 |
update account_category SMALL => FULL |
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 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address CHERRYWOOD CHERRYWOOD, CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE ENGLAND RG24 8WF |
2014-09-07 |
insert address CHERRYWOOD CHERRYWOOD, CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-28 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-27 |
insert address Chineham Park, Basingstoke, Hampshire, RG24 8WF, United Kingdom |
2014-05-27 |
insert product_pages_linkeddomain www.gov.uk |
2014-05-27 |
update primary_contact null => Chineham Park, Basingstoke, Hampshire, RG24 8WF, United Kingdom |
2014-04-20 |
insert index_pages_linkeddomain sgs.com |
2014-03-08 |
update number_of_registered_officers 5 => 6 |
2014-02-13 |
update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 25840 |
2014-02-07 |
delete address UNIT F THE LODDON CENTRE, WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FL |
2014-02-07 |
insert address CHERRYWOOD CHERRYWOOD, CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE ENGLAND RG24 8WF |
2014-02-07 |
update registered_address |
2014-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
UNIT F
THE LODDON CENTRE, WADE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8FL |
2013-12-25 |
delete address The Loddon Centre
Wade Road
Basingstoke
RG24 8FL |
2013-12-25 |
delete fax +44 1256 347056 |
2013-12-25 |
delete fax 01256 347 170 |
2013-12-25 |
delete fax 0870 300 1004 |
2013-12-25 |
delete phone +44 1256 347040 |
2013-12-25 |
delete phone 0870 300 1001 |
2013-12-25 |
delete phone 0870 300 1002 |
2013-12-25 |
insert contact_pages_linkeddomain google.co.uk |
2013-12-25 |
insert fax +44 1256 705 575 |
2013-12-25 |
insert fax 01256 705 575 |
2013-12-25 |
insert phone +44 1256 705 579 |
2013-12-25 |
insert phone 01256 705 570 |
2013-12-25 |
insert phone 01256 705 580 |
2013-12-25 |
update primary_contact The Loddon Centre
Wade Road
Basingstoke
RG24 8FL => null |
2013-12-16 |
update statutory_documents SECRETARY APPOINTED MRS SUZANNE LORRAINE CLUBLEY |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-06 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
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 |
2013-04-16 |
delete source_ip 109.104.89.70 |
2013-04-16 |
insert index_pages_linkeddomain webbased.co.uk |
2013-04-16 |
insert source_ip 81.17.77.76 |
2012-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-03 |
update statutory_documents 31/07/12 FULL LIST |
2012-05-08 |
update statutory_documents 31/07/11 STATEMENT OF CAPITAL GBP 24940 |
2011-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-11 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE GILLESPIE / 05/05/2011 |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CORMACK GREGSON / 05/05/2011 |
2011-08-10 |
update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 24540 |
2010-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAY ROGERS / 01/01/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE CLUBLEY / 01/01/2010 |
2009-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN SLATFORD |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-01-15 |
update statutory_documents COMPANY NAME CHANGED
BORO LABS LIMITED
CERTIFICATE ISSUED ON 15/01/07 |
2006-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM:
PAICES HILL
ALDERMASTON
BERKS RG7 4QU |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-14 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/09/99 |
2000-02-01 |
update statutory_documents £ IC 27600/23340
06/12/99
£ SR 4260@1=4260 |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-10-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-24 |
update statutory_documents ADOPT MEM AND ARTS 19/10/95 |
1995-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS |
1995-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS |
1992-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/92 |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS |
1992-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-18 |
update statutory_documents RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS |
1991-04-24 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-12-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1990-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-10-27 |
update statutory_documents RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS |
1989-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-09-08 |
update statutory_documents RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS |
1988-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-24 |
update statutory_documents RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS |
1987-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-09-26 |
update statutory_documents RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS |
1986-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |