Date | Description |
2025-05-05 |
insert general_emails co..@stretchline.com |
2025-05-05 |
delete phone 17978834321302002 |
2025-05-05 |
insert email co..@stretchline.com |
2025-05-05 |
insert phone (+ 6221) 5522111 |
2025-05-05 |
insert phone +1 (252) 442 9518 |
2025-05-05 |
insert phone +44 (0) 115 983 5100 |
2025-05-05 |
insert phone +52 (01) 712 124 11 00 |
2025-05-05 |
insert phone +86 (0) 760 8651 0866 |
2025-05-05 |
insert phone +94 (0) 114 828 100 |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, WITH UPDATES |
2024-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-08-21 |
update robots_txt_status www.stretchline.com: 404 => 200 |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES |
2024-03-20 |
delete about_pages_linkeddomain auburn.co.uk |
2024-03-20 |
delete address 3 Ashville Way,
Leicester
LE8 6NU |
2024-03-20 |
delete address Old Silk Mill
Sherston
Wiltshire
SN16 0NG |
2024-03-20 |
delete career_pages_linkeddomain auburn.co.uk |
2024-03-20 |
delete client_pages_linkeddomain auburn.co.uk |
2024-03-20 |
delete contact_pages_linkeddomain auburn.co.uk |
2024-03-20 |
delete index_pages_linkeddomain auburn.co.uk |
2024-03-20 |
insert about_pages_linkeddomain assisted.co.uk |
2024-03-20 |
insert career_pages_linkeddomain assisted.co.uk |
2024-03-20 |
insert client_pages_linkeddomain assisted.co.uk |
2024-03-20 |
insert contact_pages_linkeddomain assisted.co.uk |
2024-03-20 |
insert index_pages_linkeddomain assisted.co.uk |
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 |
2023-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-29 |
delete email sa..@stretchlinesl.com |
2023-06-07 |
delete address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2023-06-07 |
insert address 6TH FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR |
2023-06-07 |
update registered_address |
2023-05-28 |
delete personal_emails jo..@stretchline.com.mx |
2023-05-28 |
delete personal_emails jo..@stretchline.com |
2023-05-28 |
delete personal_emails ti..@stretchline.us |
2023-05-28 |
delete sales_emails sa..@stretchline.com |
2023-05-28 |
delete email ba..@stretchline.com |
2023-05-28 |
delete email ce..@stretchlineca.com |
2023-05-28 |
delete email cy..@stretchlinein.com |
2023-05-28 |
delete email de..@stretchline.com |
2023-05-28 |
delete email ed..@stretchlinehk.com |
2023-05-28 |
delete email jo..@stretchline.com.mx |
2023-05-28 |
delete email jo..@stretchline.com |
2023-05-28 |
delete email na..@stretchline.com |
2023-05-28 |
delete email ro..@stretchline.com.mx |
2023-05-28 |
delete email sa..@stretchline.com |
2023-05-28 |
delete email ti..@stretchline.us |
2023-05-28 |
delete fax +1 252 442 9510 |
2023-05-28 |
delete fax +44 115 983 5149 |
2023-05-28 |
delete fax +44 166 684 2115 |
2023-05-28 |
delete fax +504 266 952 78 |
2023-05-28 |
delete fax +52 712 122 1876 |
2023-05-28 |
delete fax +62 215 522 333 |
2023-05-28 |
delete fax +94 114 817 621 |
2023-05-28 |
delete phone +1 252 442 9518 |
2023-05-28 |
delete phone +1 336 963 2980 |
2023-05-28 |
delete phone +1 847 312 5648 |
2023-05-28 |
delete phone +1 917 288 2464 |
2023-05-28 |
delete phone +1 917 353 4743 |
2023-05-28 |
delete phone +44 115 983 5100 |
2023-05-28 |
delete phone +44 116 284 8738 |
2023-05-28 |
delete phone +44 166 6842 100 |
2023-05-28 |
delete phone +504 317 997 66 |
2023-05-28 |
delete phone +52 712 122 1844 |
2023-05-28 |
delete phone +62 215 522 111 |
2023-05-28 |
delete phone +852 230 787 87 |
2023-05-28 |
delete phone +94 777 568 182 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES |
2023-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2023 FROM
4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET
LONDON
WC2B 4AS
UNITED KINGDOM |
2023-04-11 |
delete general_emails he..@stretchline.com |
2023-04-11 |
insert career_emails ca..@stretchline.com |
2023-04-11 |
delete about_pages_linkeddomain twitter.com |
2023-04-11 |
delete career_pages_linkeddomain twitter.com |
2023-04-11 |
delete client_pages_linkeddomain twitter.com |
2023-04-11 |
delete contact_pages_linkeddomain twitter.com |
2023-04-11 |
delete email he..@stretchline.com |
2023-04-11 |
delete index_pages_linkeddomain twitter.com |
2023-04-11 |
insert email ca..@stretchline.com |
2023-04-11 |
insert phone 17978834321302002 |
2022-11-04 |
delete personal_emails br..@stretchline.com |
2022-11-04 |
delete personal_emails ri..@stretchline.us |
2022-11-04 |
insert personal_emails ti..@stretchline.us |
2022-11-04 |
delete email br..@stretchline.com |
2022-11-04 |
delete email ri..@stretchline.us |
2022-11-04 |
insert email ti..@stretchline.us |
2022-08-07 |
update num_mort_charges 9 => 10 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-08-04 |
delete email ni..@stretchline.com |
2022-08-04 |
delete fax +44 (0) 1666 842115 |
2022-08-04 |
delete phone +44 (0) 1666 842100 |
2022-08-04 |
delete phone +94 114 828 100 |
2022-08-04 |
delete phone +94777489149 |
2022-08-04 |
delete phone 0116 284 8738 |
2022-08-04 |
insert fax +44 166 684 2115 |
2022-08-04 |
insert phone +44 116 284 8738 |
2022-08-04 |
insert phone +44 166 6842 100 |
2022-08-04 |
insert phone +94 777 568 182 |
2022-08-01 |
update statutory_documents SOLVENCY STATEMENT DATED 29/07/22 |
2022-08-01 |
update statutory_documents COMPANNY SHARE PREMIUM BE REDUCED BY £5,612,261.77 TO NUL 29/07/2022 |
2022-08-01 |
update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 81556 |
2022-08-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042073890010 |
2022-07-05 |
delete email da..@stretchlinesl.com |
2022-07-05 |
delete phone +94777896335 |
2022-07-05 |
insert email ni..@stretchline.com |
2022-07-05 |
insert phone +94777489149 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-04 |
insert personal_emails jo..@stretchline.com |
2022-06-04 |
delete address Unit P521 - 523 Trade Square
681 Cheung Sha Wan Road
Kowloon
Hong Kong |
2022-06-04 |
delete email ar..@stretchlinesl.com |
2022-06-04 |
delete email ja..@stretchlinehk.com |
2022-06-04 |
delete email mo..@stretchlinehk.com |
2022-06-04 |
delete fax +852 230 78747 |
2022-06-04 |
insert address W5, 13/F, Liberal Factory Building,
No.3 Wing Ming Street, Cheung Sha Wan,
Kowloon, Hong Kong |
2022-06-04 |
insert email ed..@stretchlinehk.com |
2022-06-04 |
insert email jo..@stretchline.com |
2022-06-04 |
insert email sa..@stretchlinesl.com |
2022-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES |
2022-04-05 |
insert sales_emails sa..@stretchline.com |
2022-04-05 |
delete address 1430 Broadway
Suit 307
New York, NY 10018
USA |
2022-04-05 |
delete address 6 Blue Gill Cove
Greensboro, NC 27455 |
2022-04-05 |
delete alias Stretchline Covered Elastomeric Yan (Pvt) Ltd |
2022-04-05 |
delete email an..@stretchline.com.mx |
2022-04-05 |
delete email ni..@stretchline.com |
2022-04-05 |
delete fax +1 212 642 9230 |
2022-04-05 |
delete phone +1 212 642 9265 |
2022-04-05 |
delete phone +504 2669 5600 |
2022-04-05 |
insert about_pages_linkeddomain auburn.co.uk |
2022-04-05 |
insert address 3 Ashville Way,
Leicester
LE8 6NU |
2022-04-05 |
insert address Old Silk Mill
Sherston
Wiltshire
SN16 0NG |
2022-04-05 |
insert alias Stretchline Covered Elastomeric Yarn (Pvt) Ltd |
2022-04-05 |
insert career_pages_linkeddomain auburn.co.uk |
2022-04-05 |
insert client_pages_linkeddomain auburn.co.uk |
2022-04-05 |
insert contact_pages_linkeddomain auburn.co.uk |
2022-04-05 |
insert email ce..@stretchlineca.com |
2022-04-05 |
insert email sa..@stretchline.com |
2022-04-05 |
insert fax +44 (0) 1666 842115 |
2022-04-05 |
insert index_pages_linkeddomain auburn.co.uk |
2022-04-05 |
insert phone +44 (0) 1666 842100 |
2022-04-05 |
insert phone +504 3179 9766 |
2022-04-05 |
insert phone 0116 284 8738 |
2022-01-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-25 |
update statutory_documents ADOPT ARTICLES 07/01/2022 |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED XAVIER JACQUES ANTOINE VIDAL |
2022-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRETCHLINE HOLDINGS LIMITED |
2022-01-11 |
update statutory_documents CESSATION OF BRIAN NORMAN COLLIER AS A PSC |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLIER |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUBBS |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN |
2021-09-17 |
insert alias Stretchline Covered Elastomeric Yan (Pvt) Ltd |
2021-09-17 |
insert email da..@stretchlinesl.com |
2021-09-17 |
insert phone +94777896335 |
2021-08-17 |
update robots_txt_status www.stretchline.com: 200 => 404 |
2021-07-07 |
delete company_previous_name EVER 1544 LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2021-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL DENNIS ALLEN / 01/04/2021 |
2021-04-17 |
delete phone +1 212 642 9222 |
2021-04-17 |
insert phone +1 917 288 2464 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
delete email pr..@stretchlinesl.com |
2020-09-22 |
insert email ar..@stretchlinesl.com |
2020-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-12 |
delete source_ip 108.167.181.219 |
2020-07-12 |
insert source_ip 35.189.125.81 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
delete source_ip 192.185.145.93 |
2020-06-04 |
insert source_ip 108.167.181.219 |
2020-05-05 |
delete source_ip 132.145.48.85 |
2020-05-05 |
insert source_ip 192.185.145.93 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-04-04 |
delete phone 17860342441714413 |
2020-04-04 |
delete phone 17880196027510646 |
2020-04-04 |
delete phone 17890331278460847 |
2020-04-04 |
delete phone 17938542229330524 |
2020-04-04 |
delete phone 18022360741248309 |
2020-04-04 |
delete phone 18049905652210581 |
2020-03-05 |
delete source_ip 192.185.145.93 |
2020-03-05 |
insert source_ip 132.145.48.85 |
2019-09-07 |
delete address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
2019-09-07 |
insert address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2019-09-07 |
update registered_address |
2019-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM
4TH FLOOR IMPERIAL HOUSE
15 KINGSWAY
LONDON
WC2B 6UN |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-02-18 |
update robots_txt_status www.stretchline.com: 404 => 200 |
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 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN NORMAN COLLIER / 01/04/2017 |
2018-01-24 |
insert career_pages_linkeddomain stretchline.info |
2018-01-24 |
insert client_pages_linkeddomain stretchline.info |
2018-01-24 |
insert contact_pages_linkeddomain stretchline.info |
2018-01-24 |
insert index_pages_linkeddomain stretchline.info |
2018-01-24 |
insert management_pages_linkeddomain stretchline.info |
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 |
2017-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, 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 |
2016-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-22 => 2016-04-01 |
2016-05-13 |
update returns_next_due_date 2016-05-20 => 2017-04-29 |
2016-04-12 |
update statutory_documents 01/04/16 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-22 |
2015-05-08 |
update returns_next_due_date 2015-05-25 => 2016-05-20 |
2015-04-27 |
update statutory_documents 22/04/15 FULL LIST |
2014-11-07 |
update num_mort_outstanding 4 => 2 |
2014-11-07 |
update num_mort_satisfied 5 => 7 |
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 |
2014-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-05-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED |
2014-04-29 |
update statutory_documents 27/04/14 FULL LIST |
2013-09-02 |
update statutory_documents SECOND FILING WITH MUD 27/04/13 FOR FORM AR01 |
2013-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 16/08/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-08-01 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-07-16 |
update statutory_documents 27/04/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 28/04/2012 |
2013-01-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 10/12/2012 |
2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-24 |
update statutory_documents 27/04/12 FULL LIST |
2012-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents 27/04/11 FULL LIST |
2010-12-15 |
update statutory_documents 15/12/10 STATEMENT OF CAPITAL GBP 81556.00 |
2010-12-10 |
update statutory_documents SOLVENCY STATEMENT DATED 08/12/10 |
2010-12-10 |
update statutory_documents REDUCE SHARE PREM 08/12/2010 |
2010-12-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-19 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY, LONDON, WC2B 6UN |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 5TH FLOOR, 9 KINGSWAY, LONDON, WC2B 6XF |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2005-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
HAWTHORNE AVENUE, LONG EATON, NOTTINGHAM, NG10 3LB |
2004-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-01 |
update statutory_documents SECRETARY RESIGNED |
2004-07-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
2004-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/07/03 |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
ATLAS ROAD, COALVILLE, LEICESTERS, LEICESTERSHIRE LE67 3FQ |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/02 |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/01 |
2001-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2001-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
1 ROYAL STANDARD PLACE, NOTTINGHAM, NG1 6FZ |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents SECRETARY RESIGNED |
2001-07-13 |
update statutory_documents SECRETARY RESIGNED |
2001-07-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-13 |
update statutory_documents £ NC 1000/81556
29/06/ |
2001-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-07-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-20 |
update statutory_documents COMPANY NAME CHANGED
EVER 1544 LIMITED
CERTIFICATE ISSUED ON 20/06/01 |
2001-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |