Date | Description |
2024-04-02 |
update website_status FlippedRobots => OK |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKILL SPECIALISTS LIMITED / 06/10/2023 |
2023-10-13 |
update statutory_documents CESSATION OF RTITB LTD AS A PSC |
2023-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILL SPECIALISTS LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-19 |
update website_status FlippedRobots => FailedRobots |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEEANNE WILLIAMS / 31/07/2023 |
2023-07-29 |
update website_status OK => FlippedRobots |
2023-06-20 |
delete source_ip 84.18.207.55 |
2023-06-20 |
insert source_ip 185.136.248.125 |
2023-05-20 |
delete email ne..@talentinlogistics.co.uk |
2023-05-20 |
delete index_pages_linkeddomain hubs.li |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-04-07 |
update website_status OK => FlippedRobots |
2022-10-15 |
delete index_pages_linkeddomain bit.ly |
2022-10-15 |
insert email ne..@talentinlogistics.co.uk |
2022-10-15 |
insert index_pages_linkeddomain hubs.li |
2022-09-13 |
delete index_pages_linkeddomain hubs.li |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITB LTD / 24/03/2022 |
2022-07-14 |
insert index_pages_linkeddomain hubs.li |
2022-06-13 |
delete alias Talent in Logistics Ltd |
2022-06-13 |
delete source_ip 35.214.86.31 |
2022-06-13 |
insert source_ip 84.18.207.55 |
2022-04-12 |
insert index_pages_linkeddomain bit.ly |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-04-19 |
delete otherexecutives Ruth Edwards |
2021-04-19 |
insert coo Ruth Edwards |
2021-04-19 |
update person_title Jordan Dalziel: Marketing & Events Assistant => Marketing & Communications Manager |
2021-04-19 |
update person_title Ruth Edwards: Business Development Director => Operations Director |
2020-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-26 |
insert general_emails in..@talentinlogistics.co.uk |
2020-09-26 |
delete email ru..@capitb.co.uk |
2020-09-26 |
insert email in..@talentinlogistics.co.uk |
2020-09-26 |
insert email ru..@talentinlogistics.co.uk |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
delete source_ip 77.104.134.136 |
2020-06-17 |
insert source_ip 35.214.86.31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-12 |
insert otherexecutives Ruth Edwards |
2019-12-12 |
delete about_pages_linkeddomain mix.com |
2019-12-12 |
delete about_pages_linkeddomain plus.google.com |
2019-12-12 |
delete about_pages_linkeddomain socialsnap.com |
2019-12-12 |
delete contact_pages_linkeddomain mix.com |
2019-12-12 |
delete contact_pages_linkeddomain plus.google.com |
2019-12-12 |
delete contact_pages_linkeddomain socialsnap.com |
2019-12-12 |
delete index_pages_linkeddomain confirmsubscription.com |
2019-12-12 |
delete index_pages_linkeddomain mix.com |
2019-12-12 |
delete index_pages_linkeddomain plus.google.com |
2019-12-12 |
delete index_pages_linkeddomain socialsnap.com |
2019-12-12 |
delete terms_pages_linkeddomain mix.com |
2019-12-12 |
delete terms_pages_linkeddomain plus.google.com |
2019-12-12 |
delete terms_pages_linkeddomain socialsnap.com |
2019-12-12 |
insert about_pages_linkeddomain instagram.com |
2019-12-12 |
insert contact_pages_linkeddomain instagram.com |
2019-12-12 |
insert index_pages_linkeddomain instagram.com |
2019-12-12 |
insert terms_pages_linkeddomain instagram.com |
2019-12-12 |
update person_title Ruth Edwards: Business Manager => Business Development Director; Member of the TALENT in LOGISTICS TEAM |
2019-09-12 |
insert index_pages_linkeddomain confirmsubscription.com |
2019-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-07-13 |
delete index_pages_linkeddomain workbooks.com |
2019-05-12 |
insert managingdirector Laura Nelson |
2019-05-12 |
insert email la..@capitb.co.uk |
2019-05-12 |
insert person Laura Nelson |
2019-04-08 |
insert about_pages_linkeddomain mix.com |
2019-04-08 |
insert about_pages_linkeddomain plus.google.com |
2019-04-08 |
insert about_pages_linkeddomain socialsnap.com |
2019-04-08 |
insert contact_pages_linkeddomain mix.com |
2019-04-08 |
insert contact_pages_linkeddomain plus.google.com |
2019-04-08 |
insert contact_pages_linkeddomain socialsnap.com |
2019-04-08 |
insert index_pages_linkeddomain mix.com |
2019-04-08 |
insert index_pages_linkeddomain plus.google.com |
2019-04-08 |
insert index_pages_linkeddomain socialsnap.com |
2019-04-08 |
insert terms_pages_linkeddomain mix.com |
2019-04-08 |
insert terms_pages_linkeddomain plus.google.com |
2019-04-08 |
insert terms_pages_linkeddomain socialsnap.com |
2019-04-07 |
delete company_previous_name TRAINING FOR INDUSTRY LIMITED |
2019-03-01 |
insert alias Talent in Logistics Ltd |
2019-03-01 |
insert index_pages_linkeddomain workbooks.com |
2019-01-07 |
update account_category DORMANT => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
delete managingdirector James Tillyer |
2018-12-13 |
delete managingdirector Laura Nelson |
2018-12-13 |
delete otherexecutives Wendy Brook |
2018-12-13 |
delete person Adrian Furnham |
2018-12-13 |
delete person Alex Johnson |
2018-12-13 |
delete person Andrew Hopkin |
2018-12-13 |
delete person Andy Kaye |
2018-12-13 |
delete person Charles Crawford |
2018-12-13 |
delete person Chris Gibson |
2018-12-13 |
delete person David Lynch |
2018-12-13 |
delete person Derek Wright |
2018-12-13 |
delete person Garry Tonks |
2018-12-13 |
delete person James Billingham |
2018-12-13 |
delete person James Tillyer |
2018-12-13 |
delete person Laura Nelson |
2018-12-13 |
delete person Maria Gallucci |
2018-12-13 |
delete person Mark Winn |
2018-12-13 |
delete person Matt Burney |
2018-12-13 |
delete person Melanie Luteijn |
2018-12-13 |
delete person Mike Hayward |
2018-12-13 |
delete person Mike Vernon |
2018-12-13 |
delete person Neil Griffiths |
2018-12-13 |
delete person Reece Gomes |
2018-12-13 |
delete person Tom Harris |
2018-12-13 |
delete person Wendy Brook |
2018-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-07 |
delete sic_code 99999 - Dormant Company |
2018-10-07 |
insert sic_code 82302 - Activities of conference organisers |
2018-08-23 |
insert otherexecutives Wendy Brook |
2018-08-23 |
delete contact_pages_linkeddomain themeforest.net |
2018-08-23 |
delete index_pages_linkeddomain themeforest.net |
2018-08-23 |
delete management_pages_linkeddomain themeforest.net |
2018-08-23 |
delete partner_pages_linkeddomain themeforest.net |
2018-08-23 |
insert person Charles Crawford |
2018-08-23 |
insert person Maria Gallucci |
2018-08-23 |
insert person Mike Hayward |
2018-08-23 |
insert person Tom Harris |
2018-08-23 |
insert person Wendy Brook |
2018-08-23 |
update person_description Laura Nelson => Laura Nelson |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
2018-06-09 |
delete managingdirector Adrian Furnham |
2018-06-09 |
insert managingdirector James Tillyer |
2018-06-09 |
insert person Alex Johnson |
2018-06-09 |
insert person Andrew Hopkin |
2018-06-09 |
insert person Andy Kaye |
2018-06-09 |
insert person Chris Gibson |
2018-06-09 |
insert person James Tillyer |
2018-06-09 |
insert person Mark Winn |
2018-06-09 |
insert person Matt Burney |
2018-06-09 |
insert person Reece Gomes |
2018-06-09 |
update person_description Adrian Furnham => Adrian Furnham |
2018-06-09 |
update person_description Laura Nelson => Laura Nelson |
2018-06-09 |
update person_title Adrian Furnham: Managing Director => Professor |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA LOUISE NELSON |
2018-04-14 |
insert managingdirector Adrian Furnham |
2018-04-14 |
insert managingdirector Laura Nelson |
2018-04-14 |
delete source_ip 84.18.207.55 |
2018-04-14 |
insert person Adrian Furnham |
2018-04-14 |
insert person David Lynch |
2018-04-14 |
insert person Derek Wright |
2018-04-14 |
insert person Laura Nelson |
2018-04-14 |
insert person Melanie Luteijn |
2018-04-14 |
insert person Neil Griffiths |
2018-04-14 |
insert source_ip 77.104.134.136 |
2018-03-07 |
insert company_previous_name R.T.I.T.B. AWARDS LIMITED |
2018-03-07 |
update name R.T.I.T.B. AWARDS LIMITED => TALENT IN LOGISTICS LTD |
2018-02-24 |
insert coo Sarah Wingate |
2018-02-24 |
delete person Jack Cheeseman |
2018-02-24 |
insert person Sally Gilson |
2018-02-24 |
insert person Sarah Wingate |
2018-02-05 |
update statutory_documents COMPANY NAME CHANGED R.T.I.T.B. AWARDS LIMITED
CERTIFICATE ISSUED ON 05/02/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
delete index_pages_linkeddomain justgiving.com |
2017-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-11-30 |
insert index_pages_linkeddomain justgiving.com |
2017-11-30 |
insert index_pages_linkeddomain youtube.com |
2017-11-30 |
insert service_pages_linkeddomain youtube.com |
2017-10-29 |
delete phone +44(0)1952 520216 |
2017-10-29 |
insert index_pages_linkeddomain themeforest.net |
2017-10-29 |
insert phone 01952 520216 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2017-07-09 |
delete ceo Gary Forster |
2017-07-09 |
delete about_pages_linkeddomain eventbrite.com |
2017-07-09 |
delete contact_pages_linkeddomain eventbrite.com |
2017-07-09 |
delete index_pages_linkeddomain eventbrite.com |
2017-07-09 |
delete management_pages_linkeddomain eventbrite.com |
2017-07-09 |
delete terms_pages_linkeddomain eventbrite.com |
2017-07-09 |
insert person Allan Birch |
2017-07-09 |
insert person Jared Dunbar |
2017-07-09 |
insert person John Bowman |
2017-07-09 |
insert person Jonathan Wagstaffe |
2017-07-09 |
insert person Paul Watson |
2017-07-09 |
insert person Sharon Walpole |
2017-07-09 |
insert person Steve Orton |
2017-07-09 |
insert person Victoria Whitehouse |
2017-07-09 |
update person_title Gary Forster: CHIEF EXECUTIVE OFFICER => CHIEF EXECUTIVE OFFICER - TRANSAID |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-07 |
delete company_previous_name PEOPLE MARKETING LIMITED |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-10-08 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-09-01 |
update statutory_documents 09/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-10-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-09-02 |
update statutory_documents 09/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-10-07 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-09-03 |
update statutory_documents 09/08/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-08-31 |
update statutory_documents 09/08/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-30 |
update statutory_documents 09/08/11 FULL LIST |
2010-09-02 |
update statutory_documents SECRETARY APPOINTED MRS LEEANNE WILLIAMS |
2010-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY SMITH |
2010-08-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAMS |
2010-08-13 |
update statutory_documents 09/08/10 FULL LIST |
2010-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS EDGE |
2010-06-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
80 RICHARDSHAW LANE
PUDSEY
LEEDS WEST YORKS
LS28 6BN |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-29 |
update statutory_documents SECRETARY RESIGNED |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents 394 RESIGNATION |
2002-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2000-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS |
1999-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-11 |
update statutory_documents COMPANY NAME CHANGED
TRAINING FOR INDUSTRY LIMITED
CERTIFICATE ISSUED ON 12/03/99 |
1998-12-08 |
update statutory_documents SECRETARY RESIGNED |
1998-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-14 |
update statutory_documents SECRETARY RESIGNED |
1998-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-10 |
update statutory_documents SECRETARY RESIGNED |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS |
1997-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents COMPANY NAME CHANGED
PEOPLE MARKETING LIMITED
CERTIFICATE ISSUED ON 05/09/96 |
1995-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS |
1995-07-14 |
update statutory_documents £ NC 100/50000
31/10/94 |
1995-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED 31/10/94 |
1994-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-03 |
update statutory_documents RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS |
1993-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS |
1992-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-05-08 |
update statutory_documents SECRETARY RESIGNED |
1991-08-22 |
update statutory_documents RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-21 |
update statutory_documents RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS |
1990-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-05-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-01-15 |
update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS |
1989-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/89 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ |
1989-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-15 |
update statutory_documents ALTER MEM AND ARTS 161288 |
1989-01-16 |
update statutory_documents COMPANY NAME CHANGED
TECHMER LIMITED
CERTIFICATE ISSUED ON 17/01/89 |
1988-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |