Date | Description |
2023-10-19 |
delete about_pages_linkeddomain cookie-script.com |
2023-10-19 |
delete contact_pages_linkeddomain cookie-script.com |
2023-10-19 |
delete index_pages_linkeddomain cookie-script.com |
2023-10-19 |
delete index_pages_linkeddomain ukrod.co.uk |
2023-10-19 |
delete solution_pages_linkeddomain cookie-script.com |
2023-10-19 |
delete terms_pages_linkeddomain cookie-script.com |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES BESEME |
2023-09-16 |
delete source_ip 217.114.201.61 |
2023-09-16 |
insert source_ip 217.114.201.60 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES |
2023-03-27 |
insert index_pages_linkeddomain ukrod.co.uk |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-08 |
update statutory_documents SECRETARY APPOINTED AIMEN LOAN |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HERVE BESEME |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032032170001 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-19 |
insert about_pages_linkeddomain cookie-script.com |
2021-02-19 |
insert contact_pages_linkeddomain cookie-script.com |
2021-02-19 |
insert index_pages_linkeddomain cookie-script.com |
2021-02-19 |
insert product_pages_linkeddomain cookie-script.com |
2021-02-19 |
insert solution_pages_linkeddomain cookie-script.com |
2021-02-19 |
insert terms_pages_linkeddomain cookie-script.com |
2020-07-08 |
delete sic_code 96090 - Other service activities n.e.c. |
2020-07-08 |
insert sic_code 33140 - Repair of electrical equipment |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PIERRE-YVES BESEME / 04/06/2020 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE BESEME / 04/06/2020 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES BESEME / 04/06/2020 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE LAMBERT / 04/06/2020 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE-YVES BESEME |
2020-06-04 |
update statutory_documents CESSATION OF SOCIETE BOULANNAISE D'ELECTRONIQUE LTD AS A PSC |
2020-04-07 |
update account_category GROUP => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-03-25 |
insert about_pages_linkeddomain sbeglobalservice.co.uk |
2020-03-25 |
insert contact_pages_linkeddomain sbeglobalservice.co.uk |
2020-03-25 |
insert index_pages_linkeddomain sbeglobalservice.co.uk |
2020-03-25 |
insert product_pages_linkeddomain sbeglobalservice.co.uk |
2020-03-25 |
insert solution_pages_linkeddomain sbeglobalservice.co.uk |
2020-03-25 |
insert terms_pages_linkeddomain sbeglobalservice.co.uk |
2019-12-22 |
delete source_ip 217.114.201.62 |
2019-12-22 |
insert source_ip 217.114.201.61 |
2019-09-22 |
delete about_pages_linkeddomain google.fr |
2019-09-22 |
delete contact_pages_linkeddomain google.fr |
2019-09-22 |
delete index_pages_linkeddomain google.fr |
2019-09-22 |
delete product_pages_linkeddomain google.fr |
2019-09-22 |
delete terms_pages_linkeddomain google.fr |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-23 |
update robots_txt_status www.sbe-ltd.co.uk: 0 => 200 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE BESEME / 03/06/2019 |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUNISH RATTU / 03/06/2019 |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES BESEME / 03/06/2019 |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE LAMBERT / 03/06/2019 |
2019-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HERVE BESEME / 03/06/2019 |
2019-03-16 |
delete general_emails we..@sbe-ltd.co.uk |
2019-03-16 |
delete email we..@sbe-ltd.co.uk |
2019-03-16 |
delete index_pages_linkeddomain sbe-online.com |
2019-03-16 |
delete index_pages_linkeddomain sbeglobalservice.co.uk |
2019-03-16 |
delete index_pages_linkeddomain sbeglobalservice.ie |
2019-03-16 |
insert index_pages_linkeddomain demarq-online.com |
2019-03-16 |
insert index_pages_linkeddomain iworldservice.fr |
2019-03-16 |
insert index_pages_linkeddomain mespiecesdetachees.com |
2019-03-16 |
insert index_pages_linkeddomain monsavmobile.fr |
2019-03-16 |
insert index_pages_linkeddomain ram-mount.fr |
2019-03-16 |
insert index_pages_linkeddomain sbeglobalcare.com |
2019-03-16 |
insert index_pages_linkeddomain sbeglobalservice.ca |
2019-03-16 |
insert index_pages_linkeddomain sbeglobalservice.fr |
2019-03-16 |
insert index_pages_linkeddomain tametgroup.com |
2019-03-16 |
update robots_txt_status sbeglobalservice.com: 404 => 0 |
2019-03-16 |
update robots_txt_status www.sbe-ltd.co.uk: 404 => 0 |
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 |
2018-09-19 |
delete address Stourside Place
35-41 Station Road
Ashford
Kent
TN23 1PP |
2018-09-19 |
insert address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
2018-09-19 |
insert address BEAVER BUSINESS PARK
ASHFORD KENT
TN23 7SH
UNITED KINGDOM |
2018-09-19 |
insert address BEAVER BUSINESS PARK, ASHFORD, KENT TN23 7SH, UK |
2018-09-19 |
insert email dp..@sbeglobalservice.co.uk |
2018-09-19 |
insert email ds..@sbeglobalservice.co.uk |
2018-09-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-09-19 |
insert terms_pages_linkeddomain mymobilerepair.co.uk |
2018-09-19 |
update robots_txt_status sbeglobalservice.com: 200 => 404 |
2018-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
delete address STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP |
2018-06-07 |
insert address 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT ENGLAND TN23 1FB |
2018-06-07 |
update registered_address |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
2018-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
STOURSIDE PLACE
35-41 STATION ROAD
ASHFORD
KENT
TN23 1PP |
2018-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XAVIER LALOUET |
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 |
2017-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-13 |
update website_status FlippedRobots => OK |
2017-08-25 |
update website_status IndexPageFetchError => FlippedRobots |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE BESEME / 14/06/2017 |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES BESEME / 14/06/2017 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-01-07 |
update website_status OK => IndexPageFetchError |
2016-11-20 |
delete source_ip 178.248.209.249 |
2016-11-20 |
insert source_ip 217.114.201.62 |
2016-11-20 |
update robots_txt_status sbeglobalservice.com: 404 => 200 |
2016-11-20 |
update website_status FlippedRobots => OK |
2016-11-01 |
update website_status OK => FlippedRobots |
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 |
2016-10-03 |
delete career_pages_linkeddomain twitter.com |
2016-10-03 |
delete terms_pages_linkeddomain twitter.com |
2016-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-03 |
update statutory_documents 20/05/16 FULL LIST |
2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUNISH RATTU / 03/06/2016 |
2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER LALOUET / 03/06/2016 |
2016-05-14 |
update website_status OK => DomainNotFound |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-07-09 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-06-17 |
update statutory_documents 20/05/15 FULL LIST |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC SCHRODER |
2015-01-29 |
delete career_pages_linkeddomain reed.co.uk |
2015-01-29 |
delete client Everything Everywhere |
2015-01-29 |
delete client_pages_linkeddomain everythingeverywhere.com |
2015-01-01 |
insert career_pages_linkeddomain reed.co.uk |
2014-11-06 |
delete career_pages_linkeddomain reed.co.uk |
2014-10-09 |
delete client RIM |
2014-10-09 |
delete client_pages_linkeddomain nokia.com |
2014-10-09 |
delete client_pages_linkeddomain rim.com |
2014-10-09 |
insert client Apple |
2014-10-09 |
insert client Kazam |
2014-10-09 |
insert client Lexibook |
2014-10-09 |
insert client Microsoft |
2014-10-09 |
insert client Sharp |
2014-10-09 |
insert client ToughShield |
2014-10-09 |
insert client Yezz |
2014-10-09 |
insert client_pages_linkeddomain apple.com |
2014-10-09 |
insert client_pages_linkeddomain blackberry.com |
2014-10-09 |
insert client_pages_linkeddomain kazam.mobi |
2014-10-09 |
insert client_pages_linkeddomain lexibook.com |
2014-10-09 |
insert client_pages_linkeddomain microsoft.com |
2014-10-09 |
insert client_pages_linkeddomain sayyezz.com |
2014-10-09 |
insert client_pages_linkeddomain sharp.co.uk |
2014-10-09 |
insert client_pages_linkeddomain tough-shield.com |
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 |
2014-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-27 |
delete source_ip 83.167.35.131 |
2014-08-27 |
insert source_ip 178.248.209.249 |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MR MARC KNUTH SCHRODER |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR MUNISH RATTU |
2014-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC SCHRODER |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-20 |
update statutory_documents 20/05/14 FULL LIST |
2014-01-16 |
update website_status EmptyPage => OK |
2014-01-16 |
delete address Beaver Business Park
Ashford
Kent TN23 7SH |
2014-01-16 |
delete contact_pages_linkeddomain google.co.uk |
2014-01-16 |
insert address Stourside Place
35-41 Station Road
Ashford
Kent
TN23 1PP |
2014-01-16 |
insert index_pages_linkeddomain sbeglobalservice.ie |
2014-01-16 |
insert registration_number 03203217 |
2014-01-16 |
insert solution_pages_linkeddomain sbeglobalservice.ie |
2014-01-16 |
insert terms_pages_linkeddomain sbeglobalservice.ie |
2014-01-16 |
update primary_contact Beaver Business Park
Ashford
Kent TN23 7SH => Stourside Place
35-41 Station Road
Ashford
Kent
TN23 1PP |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER LALOUET |
2013-12-13 |
update statutory_documents SECRETARY APPOINTED MR HERVE BESEME |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ROSENBERG |
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 |
2013-11-06 |
update website_status OK => EmptyPage |
2013-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-07-02 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
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 5274 - Repair not elsewhere classified |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-06-19 |
insert index_pages_linkeddomain sbe-online.com |
2013-06-19 |
insert index_pages_linkeddomain sbe-online.pl |
2013-06-11 |
update statutory_documents 20/05/13 FULL LIST |
2013-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSENBERG / 21/05/2012 |
2012-10-24 |
update primary_contact |
2012-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ROSENBERG / 01/05/2012 |
2012-07-04 |
update statutory_documents DIRECTOR APPOINTED MARC KNUTH SCHRODER |
2012-06-12 |
update statutory_documents 20/05/12 FULL LIST |
2011-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-17 |
update statutory_documents 20/05/11 FULL LIST |
2010-06-11 |
update statutory_documents 20/05/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE BESEME / 01/10/2009 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES BESEME / 01/10/2009 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE LAMBERT / 01/10/2009 |
2010-06-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-27 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-23 |
update statutory_documents SECRETARY RESIGNED |
2003-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-01 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/02 FROM:
ASHFORD HOUSE
COUNTY SQUARE
ASHFORD
KENT TN23 1YB |
2002-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-24 |
update statutory_documents SECRETARY RESIGNED |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
1998-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS |
1997-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/97 |
1997-07-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/97 |
1997-07-01 |
update statutory_documents £ NC 1000/10000
26/05/97 |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS |
1997-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/97 FROM:
ONE ST PAULS CHURCHYARD
LONDON
EC4M 8SH |
1997-01-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-12-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/96 FROM:
7 CALLOW CROFT
BURBAGE
MARLBOROUGH
WILTSHIRE SN8 3TB |
1996-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-25 |
update statutory_documents SECRETARY RESIGNED |
1996-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |