Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/25, NO UPDATES |
2025-03-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2025-01-12 |
delete index_pages_linkeddomain webcraftindia.com |
2025-01-12 |
delete source_ip 50.63.8.232 |
2025-01-12 |
insert index_pages_linkeddomain twitter.com |
2025-01-12 |
insert source_ip 141.193.213.11 |
2025-01-12 |
insert source_ip 141.193.213.10 |
2024-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2024 FROM
UNIT 2 HAMMOND COURT HAMMOND
AVENUE, WHITEHILL INDUSTRIAL
ESTATE, STOCKPORT
CHESHIRE
SK4 1PQ |
2024-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET KUMAR SARAF / 10/05/2024 |
2024-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARAD KUMAR SARAF / 10/05/2024 |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES |
2024-05-10 |
update statutory_documents CESSATION OF TECHNOCRAFT INDUSTRIES (INDIA) LTD AS A PSC |
2024-05-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/05/2024 |
2024-04-11 |
insert personal_emails jo..@technocraftgroup.com |
2024-04-11 |
delete person ALAKESH ROY |
2024-04-11 |
insert address 8430 NW 93rd St,Medley, FL 33166 |
2024-04-11 |
insert email jo..@technocraftgroup.com |
2024-04-11 |
insert phone (832) 292-1444 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_outstanding 2 => 1 |
2023-10-07 |
update num_mort_satisfied 5 => 6 |
2023-09-30 |
delete source_ip 50.62.168.4 |
2023-09-30 |
insert source_ip 50.63.8.232 |
2023-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-08-08 |
delete index_pages_linkeddomain aa-internationaltrading.com |
2023-08-08 |
insert index_pages_linkeddomain aaitscaffold.com |
2023-08-08 |
update robots_txt_status scaffolding.technocraftgroup.com: 200 => 0 |
2023-06-21 |
delete vp Deepak Mishra |
2023-06-21 |
insert personal_emails ed..@technocraftgroup.com |
2023-06-21 |
insert personal_emails ja..@technocraftgroup.com |
2023-06-21 |
insert personal_emails ma..@technocraft.pl |
2023-06-21 |
delete email as..@technocraftgroup.com |
2023-06-21 |
delete email ch..@technocraftgroup.com |
2023-06-21 |
delete email eo..@hotmail.com |
2023-06-21 |
delete person Ashok Amin |
2023-06-21 |
delete person Charlie Coviello |
2023-06-21 |
insert email ed..@technocraftgroup.com |
2023-06-21 |
insert email ja..@technocraftgroup.com |
2023-06-21 |
insert email ma..@technocraft.pl |
2023-06-21 |
insert person ALAKESH ROY |
2023-06-21 |
insert person AMIT MUSADDY |
2023-06-21 |
insert person Jason Maheno |
2023-06-21 |
insert person Mateusz Piróg |
2023-06-21 |
update person_description Deepak Mishra => Deepak Mishra |
2023-06-21 |
update person_description Mudit Raniwala => Mudit Raniwala |
2023-06-21 |
update person_description Neeraj Modi => Neeraj Modi |
2023-06-21 |
update person_title Deepak Mishra: Vice - President => VP PROCUREMENT & CEO - CHINA |
2023-06-21 |
update person_title Neeraj Modi: Head of Plant => PRODUCTION HEAD, PIPE DIVISION |
2023-04-29 |
insert address A-25, MIDC, Road No. 3,
Andheri (East), Mumbai - 400 093,
Maharashtra, India |
2023-04-29 |
insert index_pages_linkeddomain technocraftgroup.co.nz |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TECHNOCRAFT INDUSTRIES (INDIA) LTD / 10/04/2023 |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TECHNOCRAFT INDUSTRIES (INDIA) LTD / 10/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES |
2023-01-25 |
delete index_pages_linkeddomain arst2008.com.cn |
2023-01-25 |
delete index_pages_linkeddomain tana.nz |
2023-01-25 |
delete index_pages_linkeddomain technocraftaustralia.com.au |
2022-12-17 |
delete person Arun Nair |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET KUMAR SARAF / 20/11/2021 |
2022-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET KUMAR SARAF / 20/11/2021 |
2022-05-07 |
update num_mort_outstanding 4 => 2 |
2022-05-07 |
update num_mort_satisfied 3 => 5 |
2022-04-28 |
delete index_pages_linkeddomain technocraftgroup.com.au |
2022-04-28 |
delete index_pages_linkeddomain technosoftinv.com |
2022-04-28 |
insert alias Technocraft Textiles Ltd |
2022-04-28 |
insert index_pages_linkeddomain tana.nz |
2022-04-28 |
insert index_pages_linkeddomain technocraftaustralia.com.au |
2022-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-10 |
insert address Setup of Distribution Center in Houston, USA
2016 |
2020-10-10 |
update primary_contact null => Setup of Distribution Center in Houston, USA
2016 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-01-31 |
delete index_pages_linkeddomain swift-eng.com |
2020-01-31 |
insert about_pages_linkeddomain linkedin.com |
2020-01-31 |
insert career_pages_linkeddomain linkedin.com |
2020-01-31 |
insert contact_pages_linkeddomain linkedin.com |
2020-01-31 |
insert index_pages_linkeddomain linkedin.com |
2020-01-31 |
insert index_pages_linkeddomain technosoft-gmbh.de |
2020-01-31 |
insert index_pages_linkeddomain technosoftinv.com |
2020-01-31 |
insert management_pages_linkeddomain linkedin.com |
2020-01-31 |
insert product_pages_linkeddomain linkedin.com |
2019-09-29 |
delete alias Technocraft Industries (India) Limited |
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 |
2019-08-29 |
insert alias Technocraft Industries (India) Limited |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-24 |
delete alias Technocraft Industries (India) Limited |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET KUMAR SARAF / 09/05/2019 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
2019-03-22 |
delete address Marol Industrial Area,
Road No. 3, Opp. ESIC Hospital,
Andheri (East), Mumbai - 400 093,
India |
2019-03-22 |
delete address Technocraft House, A-25, M.I.D.C |
2019-03-22 |
delete phone +91-22-4098 2202 |
2019-03-22 |
insert alias Technocraft Industries (India) Limited |
2019-03-22 |
update person_description Navneet Kumar Saraf => Navneet Kumar Saraf |
2019-03-22 |
update primary_contact Marol Industrial Area,
Road No. 3, Opp. ESIC Hospital,
Andheri (East), Mumbai - 400 093,
India => null |
2018-11-29 |
update robots_txt_status technocraftgroup.com: 404 => 200 |
2018-11-29 |
update robots_txt_status www.technocraftgroup.com: 404 => 200 |
2018-08-09 |
update num_mort_charges 6 => 7 |
2018-08-09 |
update num_mort_outstanding 3 => 4 |
2018-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028063670008 |
2018-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEIGH RUSSELL / 17/05/2018 |
2018-05-11 |
update account_category SMALL => FULL |
2018-05-11 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-09-30 |
2017-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-06-08 |
update account_ref_month 3 => 12 |
2017-05-31 |
update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-10-07 |
update num_mort_outstanding 4 => 3 |
2016-10-07 |
update num_mort_satisfied 2 => 3 |
2016-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET SARAF / 11/07/2016 |
2016-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET SARAF / 11/07/2016 |
2016-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARAD KUMAR SARAF / 11/07/2016 |
2016-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARAD KUMAR SARAF / 11/07/2016 |
2016-07-01 |
insert index_pages_linkeddomain scaffoldssupply.com |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-05 |
update statutory_documents 02/04/16 FULL LIST |
2015-09-16 |
insert index_pages_linkeddomain aa-internationaltrading.com |
2015-09-08 |
update account_category FULL => SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-02 |
update statutory_documents 02/04/15 FULL LIST |
2015-02-15 |
delete chairman Shri. Madhoprasad Saraf |
2015-02-15 |
delete otherexecutives Sharad Kumar Saraf |
2015-02-15 |
delete person Shri. Madhoprasad Saraf |
2015-02-15 |
update person_title Sharad Kumar Saraf: Director => Chairman Cum Managing Director |
2014-12-05 |
delete index_pages_linkeddomain impactengsol.com |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD |
2014-10-27 |
update statutory_documents 08/10/14 STATEMENT OF CAPITAL GBP 1350002 |
2014-10-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-14 |
update statutory_documents ADOPT ARTICLES 12/09/2014 |
2014-10-07 |
update account_ref_month 12 => 3 |
2014-10-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2014-09-30 |
insert otherexecutives Sharad Kumar Saraf |
2014-09-30 |
insert person Sharad Kumar Saraf |
2014-09-29 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2014-08-29 |
delete source_ip 118.67.248.123 |
2014-08-29 |
insert source_ip 50.62.168.4 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MR ASHISH KUMAR SARAF |
2014-06-11 |
delete alias DANUBE FASHIONS |
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 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-01 |
delete alias Technocraft Tabla Formwork Systems Private Limited |
2014-05-01 |
insert index_pages_linkeddomain swift-eng.com |
2014-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-02 |
update statutory_documents 02/04/14 FULL LIST |
2013-12-26 |
delete otherexecutives Shri Anand Didwania |
2013-12-26 |
insert personal_emails an..@technocraftgroup.com |
2013-12-26 |
delete person Shri Anand Didwania |
2013-12-26 |
insert email an..@technocraftgroup.com |
2013-09-04 |
delete address 1191 Budapest,
Hunyadi u. 6 fsz
Hungary |
2013-09-04 |
delete alias TECHNOCRAFT HUNGARY Kft. |
2013-09-04 |
delete email am..@technocraftgroup.com |
2013-09-04 |
delete email te..@technocraft.hu |
2013-08-05 |
delete alias Technocraft Export Private Ltd. |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-27 |
delete personal_emails ri..@technocraftgroup.com |
2013-04-27 |
delete email ri..@technocraftgroup.com |
2013-04-02 |
update statutory_documents 02/04/13 FULL LIST |
2012-10-24 |
delete email kr..@hotmail.com |
2012-10-24 |
insert phone 91-22-2836 7037 / 2835 6559 |
2012-10-24 |
insert phone 91-22-4098 2222 / 2202 |
2012-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents 02/04/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HOWARD / 02/04/2012 |
2011-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-05 |
update statutory_documents 02/04/11 FULL LIST |
2010-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-20 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HOWARD / 01/10/2009 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET SARAF / 01/10/2009 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARAD KUMAR SARAF / 01/10/2009 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARAD SARAF / 31/03/2008 |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents £ NC 150000/750000
03/06/05 |
2005-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
UNIT 2 HAMMOND AVENUE
WHITEHILL INDUSTRIAL ESTATE
STOCKPORT
CHESHIRE SK4 1PQ |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/04 FROM:
ST CHRISTOPHER HOUSE
217 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE SK2 6NG |
2004-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2004-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
C/O PPR AND ASSOCIATES
SUITES 211-212 EMPIRE HOUSE
EMPIRE WAY WEMBLEY
MIDDLESEX HA9 0NA |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2001-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-10-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1998-12-18 |
update statutory_documents £ NC 50000/150000
18/11/98 |
1998-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED 18/11/98 |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS |
1996-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS |
1995-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS |
1995-02-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-09 |
update statutory_documents £ NC 1000/50000
19/01/95 |
1995-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED 19/01/95 |
1994-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
12 HILL DRIVE
KINGSBURY
LONDON
NW9 8PH |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
1993-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/93 FROM:
UNIT 14 RELIANCE TRADING ESTATE
NEWTON HEATH
MANCHESTER
M10 OAL |
1993-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ |
1993-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |