Date | Description |
2024-04-07 |
delete address WARWICK HOUSE, PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HANTS. GU14 6YU |
2024-04-07 |
insert address VICTORY POINT LYON WAY, FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7EX |
2024-04-07 |
update registered_address |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ADDISON / 25/05/2023 |
2023-03-17 |
update statutory_documents DIRECTOR APPOINTED MR HERMAN LEO MARTHA CLAESEN |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GARETH JEFFREY EDWARDS |
2023-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ADDISON |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FILLINGHAM |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CLIFFORD MARK ROBSON |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOARDMAN |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SYBRAY INMAN |
2021-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN IERLAND |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA JAYNE THOMPSON / 19/02/2021 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EARL |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN TAYLOR |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FILLINGHAM |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA JAYNE THOMPSON |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS |
2020-03-07 |
delete company_previous_name BRITISH AEROSPACE (OPERATIONS) LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
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 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-01-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEORGE BOARDMAN |
2018-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITEHEAD |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY GRIFFITHS |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KING |
2017-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 28/06/2016 |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-04 |
update statutory_documents 01/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-21 |
update statutory_documents SEC 519 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-03 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
delete company_previous_name ROYAL ORDNANCE SPECIALITY METALS LIMITED |
2013-07-01 |
delete sic_code 25400 - Manufacture of weapons and ammunition |
2013-07-01 |
insert sic_code 84220 - Defence activities |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
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 2960 - Manufacture of weapons & ammunition |
2013-06-21 |
delete sic_code 3530 - Manufacture of aircraft & spacecraft |
2013-06-21 |
insert sic_code 25400 - Manufacture of weapons and ammunition |
2013-06-21 |
insert sic_code 30300 - Manufacture of air and spacecraft and related machinery |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-19 |
update statutory_documents 01/06/12 FULL LIST |
2011-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011 |
2011-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-20 |
update statutory_documents ADOPT ARTICLES 01/10/2011 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-16 |
update statutory_documents 01/06/11 FULL LIST |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE |
2011-03-31 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WHITEHEAD / 21/10/2010 |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-29 |
update statutory_documents 01/06/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED MR. KEVIN BRENDAN TAYLOR |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLS / 22/03/2010 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RHODRI GRIFFITHS / 03/11/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LYNAS / 29/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EARL / 22/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KING / 12/10/2009 |
2009-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EARL / 18/09/2009 |
2009-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED GUY RHODRI GRIFFITHS |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN WILLS |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED NIGEL GORDON WHITEHEAD |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN LYNAS |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED PETER ROBERT EARL |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED IAN GRAHAM KING |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER |
2008-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents SHARES AGREEMENT OTC |
2000-08-10 |
update statutory_documents SHARES AGREEMENT OTC |
2000-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-23 |
update statutory_documents COMPANY NAME CHANGED
BRITISH AEROSPACE (OPERATIONS) L
IMITED
CERTIFICATE ISSUED ON 23/02/00 |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-27 |
update statutory_documents ALTER MEM AND ARTS 15/10/99 |
1999-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
1996-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS |
1995-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-01 |
update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS |
1994-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1993-07-05 |
update statutory_documents £ NC 1200000/1250000000
23/06/93 |
1993-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/93 FROM:
EUXTON LANE
EUXTON
CHORLEY
LANCS PR7 6AD |
1993-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED 23/06/93 |
1993-06-30 |
update statutory_documents COMPANY NAME CHANGED
ROYAL ORDNANCE SPECIALITY METALS
LIMITED
CERTIFICATE ISSUED ON 30/06/93 |
1993-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-06-29 |
update statutory_documents SECRETARY RESIGNED |
1993-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-21 |
update statutory_documents RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS; AMEND |
1992-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS |
1991-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/90 FROM:
110 ST MARTINS LANE
LONDON
WC2N 4DY |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS |
1990-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-04 |
update statutory_documents AD 22/05/86---------
£ SI 1019998@1 |
1990-05-04 |
update statutory_documents AD 22/05/86---------
£ SI 180000@1 |
1990-05-04 |
update statutory_documents SHARES AGREEMENT OTC |
1990-05-04 |
update statutory_documents SHARES AGREEMENT OTC |
1990-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/90 FROM:
GRIFFIN HOUSE
5 THE STRAND
LONDON
WC2N 5HU |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS |
1989-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-08-25 |
update statutory_documents RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS |
1988-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-21 |
update statutory_documents RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS |
1987-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-11-27 |
update statutory_documents COMPANY NAME CHANGED
RO WIMET LIMITED
CERTIFICATE ISSUED ON 27/11/86 |
1986-09-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1986-06-25 |
update statutory_documents COMPANY NAME CHANGED
DIKAPPA (NUMBER 393) LIMITED
CERTIFICATE ISSUED ON 25/06/86 |
1986-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/86 FROM:
FLOOR 16, ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD |
1986-06-04 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |