Date | Description |
2025-04-13 |
delete address Unit 16, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH |
2025-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2025 FROM
C/O COOPER PARRY ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
UNITED KINGDOM |
2025-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, WITH UPDATES |
2025-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER |
2025-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN WOODCOCK / 03/02/2025 |
2024-12-07 |
insert partner Ruijie Networks |
2024-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2024 FROM
C/O UHY HACKER YOUNG ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
UNITED KINGDOM |
2024-11-05 |
delete partner Parallels |
2024-11-05 |
insert address Unit 16, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH |
2024-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL |
2024-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-03 |
insert partner NetAlly |
2024-07-02 |
insert partner Perception Point |
2024-05-31 |
delete partner Asus |
2024-05-31 |
delete partner Novo |
2024-03-25 |
delete address 18 rue Pasquier, Paris, France, 75008 |
2024-03-25 |
delete address J.S. de Jongplein 5, 4001 WG Tiel, The Netherlands |
2024-03-25 |
delete address Theresienhoehe 28, München, Germany, 80339 |
2024-03-25 |
delete address Viale Luca Gaurico, 9/11, 00143 Roma RM, Italy |
2024-03-25 |
delete address WTC, Muelle de Barcelona, Edif. Sur, 2nda Planta, Barcelona, Spain, 08039 |
2024-03-25 |
delete phone +31 (0)344 788 101 |
2024-03-25 |
delete phone +33 (0)178 414 455 |
2024-03-25 |
delete phone +34 933 443 320 |
2024-03-25 |
delete phone +39 (0)687 501 785 |
2024-03-25 |
delete phone +49 (0)221 168 589 68 |
2024-03-25 |
insert partner Netgear |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES |
2024-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CANTWELL |
2023-10-30 |
update statutory_documents 07/07/23 STATEMENT OF CAPITAL GBP 2099 |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED RYAN WOODCOCK |
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 |
2023-09-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-29 |
update statutory_documents ADOPT ARTICLES 07/07/2023 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
update num_mort_charges 2 => 4 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-08-07 |
update num_mort_satisfied 1 => 2 |
2023-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH WILLIAM JACKSON BENNETT |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENNETT |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN CANTWELL |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RUSSELL |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN WHATTON |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LESTER |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR STUART HALL |
2023-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIS BIDCO LIMITED |
2023-07-28 |
update statutory_documents CESSATION OF DEAN GARY LEATHER AS A PSC |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN LEATHER |
2023-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049333740004 |
2023-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049333740003 |
2023-06-06 |
delete address St James Building, 79 Oxford Street, Manchester, M1 6HT |
2023-06-06 |
insert address C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT |
2023-06-06 |
insert partner Targus |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 17/02/2022 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2022-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 17/02/2022 |
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 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-24 |
insert partner Penlon |
2021-08-24 |
delete address 5 The Quadrant, Coventry, Warwickshire, CV1 2EL |
2021-08-24 |
insert address St James Building, 79 Oxford Street, Manchester, M1 6HT |
2021-06-21 |
delete source_ip 51.75.196.70 |
2021-06-21 |
insert source_ip 51.89.219.232 |
2021-06-21 |
update website_status IndexPageFetchError => OK |
2021-05-20 |
update website_status OK => IndexPageFetchError |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2021-01-26 |
delete address First Steps Business Centre, Exec Office 6, Building 12, Dubai Internet City, UAE |
2021-01-26 |
insert partner Teltonika Networks |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
delete address 5 THE QUADRANT COVENTRY ENGLAND CV1 2EL |
2020-10-30 |
insert address C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT |
2020-10-30 |
update registered_address |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 01/09/2020 |
2020-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 01/09/2020 |
2020-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM
5 THE QUADRANT COVENTRY
CV1 2EL
ENGLAND |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SERVICES LIMITED |
2020-08-09 |
update num_mort_outstanding 2 => 1 |
2020-08-09 |
update num_mort_satisfied 0 => 1 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2019-12-08 |
delete source_ip 192.186.223.128 |
2019-12-08 |
insert source_ip 51.75.196.70 |
2019-12-08 |
update robots_txt_status www.intecmicros.co.uk: 200 => 404 |
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 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2018-12-19 |
delete index_pages_linkeddomain lseg.com |
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 |
2018-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
insert marketing_emails ma..@intecmicros.co.uk |
2018-05-24 |
delete terms_pages_linkeddomain google.com |
2018-05-24 |
delete terms_pages_linkeddomain microsoft.com |
2018-05-24 |
delete terms_pages_linkeddomain mozilla.org |
2018-05-24 |
insert address 5 The Quadrant, Coventry, Warwickshire, CV1 2EL |
2018-05-24 |
insert email ma..@intecmicros.co.uk |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
2017-12-01 |
update statutory_documents ADOPT ARTICLES 23/11/2017 |
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 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-08 |
update website_status FlippedRobots => OK |
2017-08-08 |
delete address Unit 4-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX |
2017-08-08 |
insert address Unit 5-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX |
2017-08-08 |
update primary_contact Unit 4-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX => Unit 5-6, Leaford Way, Leaford Road, Kitts Green, Birmingham, B33 9TX |
2017-07-20 |
update website_status OK => FlippedRobots |
2016-12-20 |
delete address 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL |
2016-12-20 |
insert address 5 THE QUADRANT COVENTRY ENGLAND CV1 2EL |
2016-12-20 |
update registered_address |
2016-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL |
2016-10-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 15/10/2016 |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
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 |
2016-09-27 |
update robots_txt_status www.intecmicros.co.uk: 404 => 200 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-26 |
insert registration_number 04933374 |
2016-03-03 |
insert index_pages_linkeddomain lseg.com |
2015-12-07 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-12-07 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-11-03 |
update statutory_documents 15/10/15 FULL LIST |
2015-07-07 |
update account_category SMALL => FULL |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-28 |
delete index_pages_linkeddomain advansys.com |
2015-02-28 |
delete index_pages_linkeddomain axmag.com |
2015-02-28 |
delete index_pages_linkeddomain seojunkies.com |
2015-02-28 |
delete source_ip 31.6.76.130 |
2015-02-28 |
insert source_ip 192.186.223.128 |
2015-02-28 |
update robots_txt_status www.intecmicros.co.uk: 200 => 404 |
2015-01-31 |
delete address First Steps Business Centre
Executive Office 18
Dubai Internet City
United Arab Emirates |
2015-01-31 |
insert address First Steps Business Centre
Executive Office 6, Building 12
Dubai Internet City
United Arab Emirates |
2015-01-03 |
delete contact_pages_linkeddomain seojunkies.com |
2014-12-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-12-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-11-07 |
update statutory_documents 15/10/14 FULL LIST |
2014-10-07 |
update account_category FULL => SMALL |
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 |
2014-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-27 |
delete service_pages_linkeddomain advansys.com |
2014-05-27 |
delete terms_pages_linkeddomain advansys.com |
2014-04-21 |
delete address Elisabethstrasse 91
München
Germany
80797 |
2014-04-21 |
delete phone 089 5908 1484 |
2014-04-21 |
insert address Theresienhoehe 28
München
Germany
80339 |
2014-04-21 |
insert partner WatchGuard |
2014-04-21 |
insert phone 089 24440 7358 |
2014-03-22 |
delete partner_pages_linkeddomain seojunkies.com |
2014-03-22 |
delete service_pages_linkeddomain seojunkies.com |
2014-03-22 |
delete terms_pages_linkeddomain seojunkies.com |
2014-01-30 |
insert contact_pages_linkeddomain google.com |
2013-12-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2013-12-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2013-12-04 |
delete address Elisabethstrasse 91
Munich,
Germany,
80797 |
2013-12-04 |
delete address Piazzale Biancamano 8
Milan,
Italy,
20121 |
2013-12-04 |
delete address Unit 4-6, Leaford Way,
Leaford Road,
Birmingham,
UK
B33 9TX |
2013-12-04 |
delete address Utrecht Business Park
Newtonlaan 115, Utrecht,
The Netherlands
3584 BH |
2013-12-04 |
delete phone +33 (0) 1 78 41 44 55 |
2013-12-04 |
delete phone +39 02 6203 3085 |
2013-12-04 |
delete phone +44 121 783 4477 |
2013-12-04 |
delete phone +49 (0) 89 5908 1484 |
2013-12-04 |
insert address 18 rue Pasquier
Paris
France
75008 |
2013-12-04 |
insert address Elisabethstrasse 91
München
Germany
80797 |
2013-12-04 |
insert address First Steps Business Centre
Executive Office 18
Dubai Internet City
United Arab Emirates |
2013-12-04 |
insert address Unit 4-6, Leaford Way
Leaford Road
Birmingham
United
B33 9TX |
2013-12-04 |
insert address Utrecht Business Park
Newtonlaan 115
Utrecht
Netherlands
3584 BH |
2013-12-04 |
insert phone (0) 569794427 |
2013-12-04 |
insert phone 00971 |
2013-12-04 |
insert phone 0262 033 085 |
2013-12-04 |
insert phone 089 5908 1484 |
2013-12-04 |
update primary_contact Unit 4-6, Leaford Way,
Leaford Road,
Birmingham,
UK
B33 9TX => Unit 4-6, Leaford Way
Leaford Road
Birmingham
United
B33 9TX |
2013-11-11 |
update statutory_documents 15/10/13 FULL LIST |
2013-10-07 |
update account_category MEDUM => FULL |
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 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-06-21 |
update account_category SMALL => MEDUM |
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 |
2013-05-13 |
insert address Elisabethstrasse 91
Munich,
Germany,
80797 |
2013-05-13 |
insert address Piazzale Biancamano 8
Milan,
Italy,
20121 |
2013-05-13 |
insert address Unit 4-6, Leaford Way,
Leaford Road,
Birmingham,
UK
B33 9TX |
2013-05-13 |
insert address Utrecht Business Park
Newtonlaan 115, Utrecht,
The Netherlands
3584 BH |
2013-05-13 |
insert address World Trade Center
Muelle de Barcelona Edif. Sur,
2nda Planta Barcelona,
Spain
08039 |
2013-05-13 |
insert phone +31 30 210 6141 |
2013-05-13 |
insert phone +33 (0) 1 78 41 44 55 |
2013-05-13 |
insert phone +34 93 344 33 20 |
2013-05-13 |
insert phone +39 02 6203 3085 |
2013-05-13 |
insert phone +44 121 783 4477 |
2013-05-13 |
insert phone +49 (0) 89 5908 1484 |
2013-04-19 |
insert contact_pages_linkeddomain axmag.com |
2013-04-19 |
insert index_pages_linkeddomain axmag.com |
2013-04-19 |
insert partner_pages_linkeddomain axmag.com |
2013-04-19 |
insert service_pages_linkeddomain axmag.com |
2013-04-19 |
insert terms_pages_linkeddomain axmag.com |
2013-04-05 |
delete address Unit 6, Leaford Way
Leaford Road
Birmingham
West Midlands
B33 9TX |
2013-04-05 |
delete address Unit 6, Leaford Way
Leaford Road
Birmingham
West Midlands
B33 9TX
GB |
2013-04-05 |
insert address Unit 4-6, Leaford Way
Leaford Road
Birmingham
West Midlands
B33 9TX |
2013-04-05 |
insert address Unit 4-6, Leaford Way
Leaford Road
Birmingham
West Midlands
B33 9TX
GB |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-11 |
insert address Unit 6, Leaford Way
Leaford Road
Birmingham
West Midlands
B33 9TX
GB |
2012-12-11 |
insert phone +44 (0)121 783 4477 |
2012-11-12 |
update statutory_documents 15/10/12 FULL LIST |
2012-10-24 |
delete address Unit 6
Leaford Way
Leaford Road
Kitts Green
Birmingham B33 9TX |
2012-10-24 |
delete address Unit 6, Leaford Way, Leaford Road, Kitts Green, Birmingham B33 9TX, United Kingdom |
2012-10-24 |
delete phone +44 (0)121 783 2601 |
2012-10-24 |
delete phone +44 (0)121 783 2601 |
2012-10-24 |
delete phone +44 (0)121 783 4477 |
2012-10-24 |
delete phone +44 (0)121 783 4477 |
2012-10-24 |
insert address Unit 6, Leaford Way, Leaford Road
Birmingham
West Midlands
B33 9TX |
2012-10-24 |
delete person Cisco Wireless |
2012-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-10-28 |
update statutory_documents 15/10/11 FULL LIST |
2011-10-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 01/08/2011 |
2011-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-08 |
update statutory_documents 15/10/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 09/09/2010 |
2010-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN GARY LEATHER / 19/03/2010 |
2009-12-11 |
update statutory_documents 15/10/09 FULL LIST |
2009-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-03 |
update statutory_documents GBP NC 2000/2100
01/04/2009 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-01 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
2008-02-12 |
update statutory_documents ADOPTS SHARE OPTION SCH 01/02/08 |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents £ NC 1000/2000
01/01/0 |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP |
2003-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents SECRETARY RESIGNED |
2003-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |