Date | Description |
2025-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON |
2025-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL |
2025-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW |
2025-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE DICKINSON |
2025-02-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID RYAN |
2025-01-06 |
update statutory_documents SECOND FILING OF AP01 FOR MISS AMY JAYNE ADAMS |
2024-12-20 |
update statutory_documents DIRECTOR APPOINTED MISS AMY JAYNE ADAMS |
2024-12-20 |
update statutory_documents SECRETARY APPOINTED MISS AMY JAYNE ADAMS |
2024-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE DICKINSON |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, NO UPDATES |
2024-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, 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 |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
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 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC THOMAS |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY JAMES GALES |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON |
2019-08-02 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE LOUISE DICKINSON |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SULLIVAN |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-07 |
insert company_previous_name A V TECHNOLOGY LIMITED |
2018-10-07 |
update name A V TECHNOLOGY LIMITED => AVT RELIABILITY LTD |
2018-08-21 |
update statutory_documents COMPANY NAME CHANGED A V TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 21/08/18 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
2018-06-22 |
update statutory_documents SECRETARY APPOINTED MR RICHARD EDWARD SULLIVAN |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN STEWART |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL HAMILTON |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 01/03/2018 |
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 |
2017-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IONIX GROUP LIMITED / 18/01/2017 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIC THOMAS |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-05-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW |
2016-05-11 |
update num_mort_outstanding 1 => 0 |
2016-05-11 |
update num_mort_satisfied 3 => 4 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-19 |
update statutory_documents 21/07/15 FULL LIST |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN STEWART |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
delete address GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK MILL CLOSE ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 1BZ |
2014-10-07 |
insert address GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-10-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MAZARS LLP THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
UNITED KINGDOM |
2014-09-12 |
update statutory_documents SECRETARY APPOINTED MR JOHN HUGH STEWART |
2014-09-12 |
update statutory_documents 21/07/14 FULL LIST |
2014-09-12 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-09-12 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-08-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN HUGH STEWART |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HUGH STEWART |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE |
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 |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTERSHEAD |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR IAN GORDON WALLACE |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-19 |
update statutory_documents 21/07/13 FULL LIST |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHAPPELL / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTTERSHEAD / 19/08/2013 |
2013-07-01 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
delete address AVTECH HOUSE ARKLE AVENUE STANLEY GREEN TRADING EST HANDFORTH WILMSLOW CHESHIRE SK9 3RW |
2013-06-24 |
insert address GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK MILL CLOSE ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 1BZ |
2013-06-24 |
update reg_address_care_of null => AES ENGINEERING LIMITED |
2013-06-24 |
update registered_address |
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 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
insert sic_code 71129 - Other engineering activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
AVTECH HOUSE ARKLE AVENUE
STANLEY GREEN TRADING EST HANDFORTH
WILMSLOW
CHESHIRE
SK9 3RW |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN GORDON WALLACE |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL |
2013-01-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL |
2013-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MOTTERSHEAD |
2012-09-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 21/07/12 FULL LIST |
2011-10-04 |
update statutory_documents SAIL ADDRESS CREATED |
2011-10-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-10-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2011-10-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2011-10-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2011-10-04 |
update statutory_documents 21/07/11 FULL LIST |
2011-04-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents 21/07/10 FULL LIST |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
AVTECH HOUSE
BIRDHALL LANE CHEADLE HEATH
STOCKPORT
SK3 0XX |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-30 |
update statutory_documents SECRETARY RESIGNED |
2006-02-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
8 YORK ROAD
LONDON
SE1 7NA |
2005-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
AVTECH HOUSE
BIRDHALL LANE CHEADLE HEATH
STOCKPORT
CHESHIRE SK3 0XX |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents SECRETARY RESIGNED |
2005-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-24 |
update statutory_documents ARTS EFF 09/11/01 11/02/05 |
2005-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-20 |
update statutory_documents S366A DISP HOLDING AGM 06/02/03 |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-24 |
update statutory_documents SECT 394 |
2002-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-27 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
AVTECH HOUSE
BIRDHALL LANE
CHEADLE HEATH
STOCKPORT CHESHIRE SK3 0XU |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-13 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS |
1997-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS |
1996-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
1995-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-14 |
update statutory_documents RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS |
1994-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS |
1993-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-15 |
update statutory_documents RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-09-12 |
update statutory_documents RETURN MADE UP TO 21/07/90; NO CHANGE OF MEMBERS |
1991-09-12 |
update statutory_documents RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS |
1991-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-05-14 |
update statutory_documents ALTER MEM AND ARTS 08/04/91 |
1991-05-14 |
update statutory_documents ALTER MEM AND ARTS 12/04/91 |
1991-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-23 |
update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS |
1989-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-08-14 |
update statutory_documents RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS |
1989-05-15 |
update statutory_documents DISSOLUTION DISCONTINUED |
1989-02-21 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1987-11-11 |
update statutory_documents RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS |
1987-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09 |
1986-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1986-07-02 |
update statutory_documents RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS |
1984-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |