Date | Description |
2024-04-19 |
delete index_pages_linkeddomain zoom.us |
2024-04-19 |
insert index_pages_linkeddomain planningforhydrogen.co.uk |
2024-04-19 |
insert index_pages_linkeddomain ukportsconference.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-27 |
insert index_pages_linkeddomain zoom.us |
2023-06-24 |
delete index_pages_linkeddomain ukportsconference.co.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-07 |
delete address RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8BA |
2023-04-07 |
insert address HODGE HOUSE 114 -116 ST. MARY STREET CARDIFF WALES CF10 1DY |
2023-04-07 |
update registered_address |
2023-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-01 |
delete address Raglan House
Malthouse Avenue
Cardiff Gate Business Park
Cardiff
CF23 8RA |
2022-12-01 |
delete address Raglan House, Cardiff Gate Business Park, Cardiff, CF23 8BA |
2022-12-01 |
delete index_pages_linkeddomain zoom.us |
2022-12-01 |
insert address Hodge House
114 - 116 St Mary St
Cardiff
CF10 1DY |
2022-12-01 |
insert index_pages_linkeddomain ukportsconference.co.uk |
2022-10-30 |
delete source_ip 54.72.144.170 |
2022-10-30 |
insert source_ip 185.161.18.67 |
2022-10-30 |
update robots_txt_status www.waterfrontconferencecompany.com: 404 => 200 |
2022-10-30 |
update website_status FlippedRobots => OK |
2022-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM
RAGLAN HOUSE MALTHOUSE AVENUE
CARDIFF GATE BUSINESS PARK
CARDIFF
SOUTH GLAMORGAN
CF23 8BA |
2022-08-04 |
update website_status OK => FlippedRobots |
2022-07-05 |
delete person Monica Kholi |
2022-05-05 |
delete about_pages_linkeddomain twimg.com |
2022-05-05 |
delete contact_pages_linkeddomain twimg.com |
2022-05-05 |
delete index_pages_linkeddomain twimg.com |
2022-05-05 |
delete terms_pages_linkeddomain twimg.com |
2022-05-05 |
insert person Monica Kholi |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-04-05 |
delete terms_pages_linkeddomain eventsforce.com |
2022-04-05 |
insert about_pages_linkeddomain twimg.com |
2022-04-05 |
insert contact_pages_linkeddomain twimg.com |
2022-04-05 |
insert index_pages_linkeddomain twimg.com |
2022-04-05 |
insert terms_pages_linkeddomain twimg.com |
2022-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-09-24 |
delete person Michel Ruesen |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-04-26 |
insert person Michel Ruesen |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW RUSTIN HOWELL / 20/11/2020 |
2020-09-24 |
insert partner_pages_linkeddomain nipa-uk.org |
2020-06-15 |
insert about_pages_linkeddomain t.co |
2020-06-15 |
insert contact_pages_linkeddomain t.co |
2020-06-15 |
insert index_pages_linkeddomain t.co |
2020-06-15 |
insert terms_pages_linkeddomain t.co |
2020-05-16 |
delete about_pages_linkeddomain t.co |
2020-05-16 |
delete about_pages_linkeddomain twimg.com |
2020-05-16 |
delete contact_pages_linkeddomain t.co |
2020-05-16 |
delete contact_pages_linkeddomain twimg.com |
2020-05-16 |
delete index_pages_linkeddomain t.co |
2020-05-16 |
delete index_pages_linkeddomain twimg.com |
2020-05-16 |
delete terms_pages_linkeddomain t.co |
2020-05-16 |
delete terms_pages_linkeddomain twimg.com |
2020-04-15 |
insert about_pages_linkeddomain twimg.com |
2020-04-15 |
insert contact_pages_linkeddomain twimg.com |
2020-04-15 |
insert index_pages_linkeddomain twimg.com |
2020-04-15 |
insert terms_pages_linkeddomain twimg.com |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2019-12-15 |
delete partner Places for People Homes Limited |
2019-12-15 |
insert partner_pages_linkeddomain iema.net |
2019-11-15 |
insert about_pages_linkeddomain t.co |
2019-11-15 |
insert about_pages_linkeddomain twitter.com |
2019-11-15 |
insert contact_pages_linkeddomain t.co |
2019-11-15 |
insert index_pages_linkeddomain freshwater.co.uk |
2019-11-15 |
insert index_pages_linkeddomain t.co |
2019-11-15 |
insert terms_pages_linkeddomain t.co |
2019-11-15 |
insert terms_pages_linkeddomain twitter.com |
2019-08-16 |
delete about_pages_linkeddomain t.co |
2019-08-16 |
delete about_pages_linkeddomain twitter.com |
2019-08-16 |
delete contact_pages_linkeddomain t.co |
2019-08-16 |
delete index_pages_linkeddomain t.co |
2019-08-16 |
delete terms_pages_linkeddomain t.co |
2019-08-16 |
delete terms_pages_linkeddomain twitter.com |
2019-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HOWELL |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-05-13 |
delete about_pages_linkeddomain twimg.com |
2019-05-13 |
delete contact_pages_linkeddomain twimg.com |
2019-05-13 |
delete index_pages_linkeddomain twimg.com |
2019-05-13 |
delete partner_pages_linkeddomain twimg.com |
2019-05-13 |
delete terms_pages_linkeddomain twimg.com |
2019-05-13 |
insert partner Barton Willmore |
2019-05-13 |
insert partner Burges Salmon |
2019-05-13 |
insert partner Buttimer Engineering |
2019-05-13 |
insert partner FLI |
2019-05-13 |
insert partner Port Training Services |
2019-05-13 |
insert partner_pages_linkeddomain bartonwillmore.co.uk |
2019-05-13 |
insert partner_pages_linkeddomain burges-salmon.com |
2019-05-13 |
insert partner_pages_linkeddomain buttimer.com |
2019-05-13 |
insert partner_pages_linkeddomain fli-group.com |
2019-05-13 |
insert partner_pages_linkeddomain landmarkchambers.co.uk |
2019-05-13 |
insert partner_pages_linkeddomain porttrainingservices.co.uk |
2019-04-06 |
insert about_pages_linkeddomain twimg.com |
2019-04-06 |
insert contact_pages_linkeddomain twimg.com |
2019-04-06 |
insert index_pages_linkeddomain twimg.com |
2019-04-06 |
insert terms_pages_linkeddomain twimg.com |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEN TILLEY |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-02-26 |
delete about_pages_linkeddomain freshwater-uk.com |
2019-02-26 |
delete person Marina Wyatt |
2019-02-26 |
insert about_pages_linkeddomain freshwater.co.uk |
2019-01-25 |
insert index_pages_linkeddomain freshwater-uk.com |
2019-01-25 |
insert person Marina Wyatt |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-01-26 |
update statutory_documents SECRETARY APPOINTED MR KEN TILLEY |
2018-01-26 |
update statutory_documents CESSATION OF STEVE BRANDON HOWELL AS A PSC |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN EVANS |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-01 |
update statutory_documents 22/03/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-24 |
update statutory_documents 22/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-07 |
delete company_previous_name PORT ENTERPRISES LIMITED |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-05-07 |
delete address RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN UK CF23 8BA |
2014-05-07 |
insert address RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8BA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-01 |
update statutory_documents 22/03/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-05-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-02 |
update statutory_documents 22/03/13 FULL LIST |
2012-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-04-04 |
update statutory_documents 22/03/12 FULL LIST |
2011-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-04-05 |
update statutory_documents 22/03/11 FULL LIST |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINNEY |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-03-25 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH FINNEY / 25/03/2010 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
RAGLAN HOUSE MALTHOUSE AVENUE
CARDIFF GATE BUSINESS PARK
CARDIFF
SOUTH GLAMORGAN
CF23 8RA
UK |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN UNDERWOOD |
2009-07-07 |
update statutory_documents PREVSHO FROM 02/12/2008 TO 31/08/2008 |
2009-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/12/07 |
2008-09-25 |
update statutory_documents PREVSHO FROM 31/08/2008 TO 02/12/2007 |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
FRESHWATER HOUSE
CARDIFF GATE BUSINES PARK
CARDIFF
SOUTH GLAMORGAN
CF23 8RS |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
RAGLAN HOUSE MALTHOUSE AVENUE
CARDIFF GATE BUSINESS PARK
CARDIFF
SOUTH GLAMORGAN
CF23 8RA
U |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08 |
2008-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
1ST AND 2ND FLOORS
130-132 TOOLEY STREET
LONDON
SE1 2TU |
2007-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-12-28 |
update statutory_documents LEASE VARIATION AGRE 02/12/07 |
2007-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-05-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/00 FROM:
9 GROSVENOR GARDENS
LONDON
SW1W 0BH |
2000-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-04-01 |
update statutory_documents RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS |
1998-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-08 |
update statutory_documents £ NC 1000/101000
13/02/97 |
1997-07-08 |
update statutory_documents ALTER MEM AND ARTS 13/03/97 |
1997-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED 13/03/97 |
1997-07-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97 |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
1996-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-11-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS |
1996-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/96 FROM:
CHURCHILL HOUSE
136 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA |
1995-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-04-30 |
update statutory_documents RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS |
1995-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-05-13 |
update statutory_documents COMPANY NAME CHANGED
PORT ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 16/05/94 |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS |
1994-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/94 FROM:
132 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA |
1993-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-03-23 |
update statutory_documents RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS |
1992-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-04-09 |
update statutory_documents ALTER MEM AND ARTS 03/03/92 |
1992-03-27 |
update statutory_documents RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS |
1992-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/92 FROM:
36 GROSVENOR GARDENS
LONDON
SW1W 0EB |
1991-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-06-26 |
update statutory_documents RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS |
1991-03-21 |
update statutory_documents ALTER MEM AND ARTS 18/02/91 |
1991-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-01-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1991-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/90 FROM:
10 & 11 GRAYS INN SQUARE
LONDON
WC1R 5JL |
1990-07-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-09 |
update statutory_documents ALTER MEM AND ARTS 05/04/90 |
1990-06-25 |
update statutory_documents COMPANY NAME CHANGED
MARK 2038 LIMITED
CERTIFICATE ISSUED ON 26/06/90 |
1990-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/90 FROM:
140 TABERNACLE ST
LONDON
EC2A 4SD |
1990-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |