Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update account_ref_day 30 => 31 |
2023-09-07 |
update account_ref_month 6 => 3 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2023-12-31 |
2023-08-07 |
update statutory_documents PREVSHO FROM 30/06/2023 TO 31/03/2023 |
2023-06-27 |
update statutory_documents SECOND FILING OF PSC02 FOR HCRG WORKFORCE SOLUTIONS LIMITED |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-03-31 |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-04-30 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030697730014 |
2022-09-07 |
update account_category SMALL => FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-09-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-04-14 |
update statutory_documents SAIL ADDRESS CREATED |
2022-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BENJAMIN WEBB / 05/12/2019 |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 21/06/2021 |
2021-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCRG WORKFORCE SOLUTIONS LTD |
2021-09-14 |
update statutory_documents CESSATION OF HEALTH CARE RESOURCING GROUP LTD AS A PSC |
2021-07-07 |
update account_category FULL => SMALL |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES |
2021-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-30 |
delete address 10 OLD BAILEY LONDON ENGLAND EC4M 7NG |
2020-10-30 |
insert address 33 SOHO SQUARE LONDON ENGLAND W1D 3QU |
2020-10-30 |
update num_mort_outstanding 4 => 1 |
2020-10-30 |
update num_mort_satisfied 9 => 12 |
2020-10-30 |
update registered_address |
2020-10-20 |
update statutory_documents DIRECTOR APPOINTED MR GARY WILLIAM TAYLOR |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS |
2020-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030697730010 |
2020-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030697730011 |
2020-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030697730012 |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
10 OLD BAILEY
LONDON
EC4M 7NG
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-04-07 |
update account_ref_day 31 => 30 |
2020-04-07 |
update account_ref_month 3 => 6 |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/06/2020 |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
2019-02-07 |
update account_ref_month 12 => 3 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-01-17 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019 |
2019-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CASTLEROCK RECRUITMENT GROUP LTD / 15/06/2018 |
2018-11-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-01-01 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-05-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-05-10 |
update statutory_documents ADOPT ARTICLES 09/03/2018 |
2018-04-07 |
update num_mort_charges 12 => 13 |
2018-04-07 |
update num_mort_outstanding 3 => 4 |
2018-04-07 |
update reg_address_care_of HEALTHCARE LOCUMS LTD => null |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
8 TIGER COURT KINGS DRIVE
KINGS BUSINESS PARK
PRESCOT
L34 1BH
ENGLAND |
2018-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM
C/O HEALTHCARE LOCUMS LTD
10 OLD BAILEY
LONDON
EC4M 7NG
ENGLAND |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES MUNRO |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEROCK RECRUITMENT GROUP LTD |
2018-03-14 |
update statutory_documents CESSATION OF HEALTHCARE LOCUMS LTD AS A PSC |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE |
2018-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030697730013 |
2017-11-07 |
update accounts_last_madeup_date 2016-01-03 => 2017-01-01 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/01/17 |
2017-10-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/17 |
2017-10-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/01/17 |
2017-10-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/01/17 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-28 => 2016-01-03 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/01/16 |
2016-10-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/01/16 |
2016-10-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/01/16 |
2016-10-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/01/16 |
2016-09-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-09-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-08-01 |
update statutory_documents 19/06/16 FULL LIST |
2016-05-13 |
delete address 10 OLD BAILEY 10 OLD BAILEY LONDON EC4M 7NG |
2016-05-13 |
insert address 10 OLD BAILEY LONDON ENGLAND EC4M 7NG |
2016-05-13 |
update reg_address_care_of C/O HEALTHCARE LOCUMS PLC => HEALTHCARE LOCUMS LTD |
2016-05-13 |
update registered_address |
2016-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
C/O C/O HEALTHCARE LOCUMS PLC
10 OLD BAILEY 10 OLD BAILEY
LONDON
EC4M 7NG |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN |
2015-11-07 |
update accounts_last_madeup_date 2013-12-29 => 2014-12-28 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/14 |
2015-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/14 |
2015-09-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/14 |
2015-09-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14 |
2015-07-07 |
update num_mort_charges 9 => 12 |
2015-07-07 |
update num_mort_outstanding 0 => 3 |
2015-07-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-07-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-06-30 |
update statutory_documents ALTER ARTICLES 29/05/2015 |
2015-06-30 |
update statutory_documents RE-COMPANY BUSINESS 29/05/2015 |
2015-06-29 |
update statutory_documents 19/06/15 FULL LIST |
2015-06-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030697730010 |
2015-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030697730011 |
2015-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030697730012 |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 8 => 9 |
2015-01-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN |
2015-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-01-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-29 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13 |
2014-12-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13 |
2014-12-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13 |
2014-12-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13 |
2014-12-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-06-23 |
update statutory_documents 19/06/14 FULL LIST |
2013-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/12 |
2013-09-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 |
2013-07-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/12 |
2013-07-02 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE |
2013-06-23 |
insert company_previous_name THAMES MEDICS LIMITED |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-09-30 |
2013-06-23 |
update name THAMES MEDICS LIMITED => HCL DOCTORS LIMITED |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-10-31 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON |
2012-10-17 |
update statutory_documents COMPANY NAME CHANGED THAMES MEDICS LIMITED
CERTIFICATE ISSUED ON 17/10/12 |
2012-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-21 |
update statutory_documents 19/06/12 FULL LIST |
2012-04-20 |
update statutory_documents DIRECTOR APPOINTED SUSAN JANE BYGRAVE |
2012-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP |
2012-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-10-19 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JESSUP |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE |
2011-06-28 |
update statutory_documents 19/06/11 FULL LIST |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED PETER DAVID SULLIVAN |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE |
2011-03-29 |
update statutory_documents ALTER ARTICLES 18/03/2011 |
2011-03-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-03-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-03-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES RICHES |
2011-01-18 |
update statutory_documents 16/12/2010 |
2010-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-12-29 |
update statutory_documents ALTER ARTICLES 17/08/2010 |
2010-12-29 |
update statutory_documents COMPANY BUSINESS 17/08/2010 |
2010-09-15 |
update statutory_documents SECRETARY APPOINTED MARTIN HUGHES |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010 |
2010-09-15 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREER PLUS OPTIONS LIMITED / 10/08/2010 |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
GREENER HOUSE
66-68 HAYMARKET
LONDON
SW1Y 4RF |
2010-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-25 |
update statutory_documents 19/06/10 FULL LIST |
2009-10-15 |
update statutory_documents CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED |
2009-09-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES MCRAE |
2009-01-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-05-02 |
update statutory_documents FAC AGR LOAN AGR TRUST 20/04/07 |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2005-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents SECRETARY RESIGNED |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
190 STRAND
LONDON
WC2R 1JN |
2004-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX HA9 0EW |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents SECRETARY RESIGNED |
2003-10-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-10-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-10-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00 |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/99 |
1999-10-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-04-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/98 |
1998-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-17 |
update statutory_documents US$ NC 0/100
25/10/97 |
1997-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-17 |
update statutory_documents ALTER MEM AND ARTS 25/10/97 |
1997-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED 25/10/97 |
1997-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS |
1997-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-11-15 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1996-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/96 FROM:
795 HARROW ROAD
LONDON
NW10 |
1995-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
46A SYON LANE
ISLEWORTH
MIDDLESEX TW7 5NQ |
1995-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-06 |
update statutory_documents SECRETARY RESIGNED |
1995-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |