Date | Description |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
2024-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
delete company_previous_name BLAKEBROOK INTERNATIONAL LIMITED |
2023-12-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
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 |
2023-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update num_mort_charges 16 => 18 |
2023-09-07 |
update num_mort_outstanding 3 => 5 |
2023-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026672000018 |
2023-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026672000017 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-12 |
delete source_ip 188.39.22.83 |
2022-09-12 |
insert source_ip 185.2.6.21 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
delete index_pages_linkeddomain rpasportal.com |
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 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
delete alias Blakebrook AG |
2021-09-08 |
delete phone 113.207.249 |
2021-09-08 |
delete registration_number CHE-113.207.249 |
2021-09-08 |
insert alias Blakebrook Ltd |
2021-06-07 |
delete index_pages_linkeddomain compertum.co.uk |
2021-06-07 |
delete index_pages_linkeddomain rpqs.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-04 |
delete index_pages_linkeddomain ruas.co.uk |
2020-04-04 |
insert index_pages_linkeddomain rpqs.co.uk |
2020-03-03 |
delete index_pages_linkeddomain amilearning.co.uk |
2020-03-03 |
insert alias Blakebrook Limited |
2020-02-07 |
insert company_previous_name PHIXOS LIMITED |
2020-02-07 |
update name PHIXOS LIMITED => BLAKEBROOK LTD |
2020-01-24 |
update statutory_documents COMPANY NAME CHANGED PHIXOS LIMITED
CERTIFICATE ISSUED ON 24/01/20 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-10-29 |
delete index_pages_linkeddomain realtimeengineering.co.uk |
2019-09-29 |
delete index_pages_linkeddomain rpasportal.co.uk |
2019-09-29 |
insert index_pages_linkeddomain rpasportal.com |
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 |
2019-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-30 |
delete index_pages_linkeddomain zendesk.co.uk |
2019-06-30 |
insert index_pages_linkeddomain tawk.to |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS SUSANNE HELEN STOKES |
2019-03-24 |
delete index_pages_linkeddomain symbioticsltd.com |
2019-01-08 |
update robots_txt_status www.blakebrookgroup.co.uk: 404 => 200 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-20 |
insert index_pages_linkeddomain realtimeexecutives.co.uk |
2018-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-20 |
delete index_pages_linkeddomain leadforensics.co.uk |
2018-05-20 |
insert index_pages_linkeddomain realtimeengineering.co.uk |
2018-01-07 |
delete company_previous_name KELTER INTERNATIONAL LIMITED |
2017-12-09 |
insert company_previous_name RESOURCE GROUP LTD |
2017-12-09 |
update name RESOURCE GROUP LTD => PHIXOS LIMITED |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCE HOLDING AG / 04/10/2017 |
2017-11-14 |
update statutory_documents COMPANY NAME CHANGED RESOURCE GROUP LTD
CERTIFICATE ISSUED ON 14/11/17 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD GOTT |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-02 |
update statutory_documents 29/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
delete address TEME HOUSE WHITTINGTON ROAD WHITTINGTON WORCESTER ENGLAND WR5 2RY |
2015-01-07 |
insert address TEME HOUSE WHITTINGTON ROAD WHITTINGTON WORCESTER WR5 2RY |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-02 |
update statutory_documents 29/11/14 FULL LIST |
2014-11-07 |
delete address BRABNERS CHAFFE STREET 4TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL |
2014-11-07 |
insert address TEME HOUSE WHITTINGTON ROAD WHITTINGTON WORCESTER ENGLAND WR5 2RY |
2014-11-07 |
update registered_address |
2014-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
BRABNERS CHAFFE STREET 4TH FLOOR HORTON HOUSE
EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HUNTER / 19/08/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEATHERLAND |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-03 |
update statutory_documents SAIL ADDRESS CREATED |
2013-12-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-12-03 |
update statutory_documents 29/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
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 |
2013-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN |
2012-12-13 |
update statutory_documents 29/11/12 FULL LIST |
2012-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED MR REGINALD LAWRENCE GOTT |
2012-05-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-05-02 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16 |
2012-04-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2012-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2011-12-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERARD MINIHAN |
2011-12-02 |
update statutory_documents 29/11/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED JOHN GERARD MINIHAN |
2011-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-13 |
update statutory_documents 29/11/10 FULL LIST |
2010-05-21 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-02-05 |
update statutory_documents 29/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HUNTER / 15/01/2010 |
2010-01-12 |
update statutory_documents ADOPT ARTICLES 29/12/2009 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-01-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-09-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2009 FROM
C/O BREMNERS SOLICITORS
SIXTH FLOOR SILKHOUSE COURT
TITHEBARN STREET
LIVERPOOL
L2 2LZ |
2009-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN KEEGAN |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-07-02 |
update statutory_documents DIRECTOR APPOINTED ROBERT EDWARD HUNTER |
2008-02-25 |
update statutory_documents CAPITALS NOT ROLLED UP |
2008-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
19/11/07 |
2008-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-02-21 |
update statutory_documents £ NC 2325/72020
19/11/ |
2008-02-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-02-21 |
update statutory_documents CAPITALISED 19/11/07 |
2008-02-21 |
update statutory_documents CONSOLIDATED 19/11/07 |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents CONSO
03/12/07 |
2007-12-13 |
update statutory_documents NC INC ALREADY ADJUSTED
19/11/07 |
2007-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED
24/12/04 |
2005-01-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/04 FROM:
C/O BREMNERS
1 CROSSHALL STREET
LIVERPOOL L1 6DH |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents COMPANY NAME CHANGED
BLAKEBROOK INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 06/11/03 |
2003-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-11-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-25 |
update statutory_documents S-DIV
09/04/99 |
1999-11-25 |
update statutory_documents SUB DIVISION SHARES 09/04/99 |
1999-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents ALTER MEM AND ARTS 09/11/98 |
1998-12-07 |
update statutory_documents CONVERSION 09/11/98 |
1998-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-24 |
update statutory_documents ALTER MEM AND ARTS 19/12/97 |
1998-05-24 |
update statutory_documents RE SHARES 19/12/97 |
1997-12-28 |
update statutory_documents COMPANY NAME CHANGED
KELTER INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 29/12/97 |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS |
1997-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-13 |
update statutory_documents RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-31 |
update statutory_documents SECRETARY RESIGNED |
1996-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/96 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDS B3 2JR |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS |
1993-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-07 |
update statutory_documents RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS |
1992-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-02-07 |
update statutory_documents COMPANY NAME CHANGED
ABCHANGE LIMITED
CERTIFICATE ISSUED ON 10/02/92 |
1992-02-04 |
update statutory_documents S-DIV
09/01/92 |
1992-02-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 09/01/92 |
1992-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |