Date | Description |
2025-04-26 |
delete source_ip 104.86.110.121 |
2025-04-26 |
delete source_ip 2.18.66.80 |
2025-04-26 |
insert source_ip 2.18.66.176 |
2025-04-26 |
insert source_ip 2.18.66.184 |
2024-11-27 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-11-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-11-22 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-08-29 |
update statutory_documents CURRSHO FROM 30/11/2023 TO 31/05/2023 |
2024-08-28 |
delete source_ip 95.101.143.203 |
2024-08-28 |
delete source_ip 95.101.143.210 |
2024-08-28 |
insert source_ip 104.86.110.121 |
2024-08-28 |
insert source_ip 2.18.66.80 |
2024-07-28 |
delete source_ip 2.18.66.80 |
2024-07-28 |
delete source_ip 2.18.66.184 |
2024-07-28 |
insert source_ip 95.101.143.203 |
2024-07-28 |
insert source_ip 95.101.143.210 |
2024-04-08 |
delete address TNT EXPRESS HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2RY |
2024-04-08 |
insert address EXPRESS HOUSE HOLLY LANE ATHERSTONE ENGLAND CV9 2RY |
2024-04-08 |
update account_ref_day 31 => 30 |
2024-04-08 |
update account_ref_month 5 => 11 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2024-08-31 |
2024-04-08 |
update registered_address |
2024-04-04 |
delete source_ip 184.28.198.169 |
2024-04-04 |
delete source_ip 184.28.198.65 |
2024-04-04 |
insert source_ip 2.18.66.80 |
2024-04-04 |
insert source_ip 2.18.66.184 |
2024-04-04 |
update robots_txt_status d.tnt.com: 200 => 404 |
2024-02-15 |
update statutory_documents PREVEXT FROM 31/05/2023 TO 30/11/2023 |
2023-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2023 FROM
TNT EXPRESS HOUSE HOLLY LANE
ATHERSTONE
WARWICKSHIRE
CV9 2RY |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES |
2023-10-15 |
delete source_ip 2.16.128.9 |
2023-10-15 |
delete source_ip 2.16.128.49 |
2023-10-15 |
insert source_ip 184.28.198.169 |
2023-10-15 |
insert source_ip 184.28.198.65 |
2023-07-05 |
delete source_ip 104.84.240.237 |
2023-07-05 |
insert source_ip 2.16.128.9 |
2023-07-05 |
insert source_ip 2.16.128.49 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-18 |
delete source_ip 23.43.74.151 |
2023-03-18 |
insert source_ip 104.84.240.237 |
2023-02-14 |
delete source_ip 104.84.240.237 |
2023-02-14 |
delete terms_pages_linkeddomain outlook.com |
2023-02-14 |
insert source_ip 23.43.74.151 |
2023-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2023-01-13 |
delete source_ip 104.84.78.224 |
2023-01-13 |
insert source_ip 104.84.240.237 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-12-13 |
delete source_ip 104.84.240.237 |
2022-12-13 |
insert source_ip 104.84.78.224 |
2022-12-13 |
insert terms_pages_linkeddomain outlook.com |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TNT GRS 2008 LIMITED / 21/07/2022 |
2022-05-13 |
delete index_pages_linkeddomain tnt.co.uk |
2022-05-13 |
delete source_ip 23.43.74.151 |
2022-05-13 |
insert contact_pages_linkeddomain fedex.com |
2022-05-13 |
insert source_ip 104.84.240.237 |
2022-04-12 |
delete source_ip 104.72.186.111 |
2022-04-12 |
insert source_ip 23.43.74.151 |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-12 |
delete about_pages_linkeddomain facebook.com |
2022-03-12 |
delete about_pages_linkeddomain twitter.com |
2022-03-12 |
delete career_pages_linkeddomain facebook.com |
2022-03-12 |
delete career_pages_linkeddomain twitter.com |
2022-03-12 |
delete contact_pages_linkeddomain facebook.com |
2022-03-12 |
delete contact_pages_linkeddomain twitter.com |
2022-03-12 |
delete index_pages_linkeddomain facebook.com |
2022-03-12 |
delete index_pages_linkeddomain twitter.com |
2022-03-12 |
delete service_pages_linkeddomain facebook.com |
2022-03-12 |
delete service_pages_linkeddomain twitter.com |
2022-03-12 |
delete source_ip 104.84.240.237 |
2022-03-12 |
delete terms_pages_linkeddomain facebook.com |
2022-03-12 |
delete terms_pages_linkeddomain twitter.com |
2022-03-12 |
insert source_ip 104.72.186.111 |
2022-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-28 => 2022-02-28 |
2021-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-28 |
2020-06-18 |
update statutory_documents SECRETARY APPOINTED MR JAMES ALEXANDER DAVIES |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER DAVIES |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARKE |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN CLARKE |
2020-05-20 |
update statutory_documents SOLVENCY STATEMENT DATED 15/05/20 |
2020-05-20 |
update statutory_documents REDUCE ISSUED CAPITAL 15/05/2020 |
2020-05-20 |
update statutory_documents 20/05/20 STATEMENT OF CAPITAL GBP 2 |
2020-05-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-04-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NEIL CLARKE / 08/01/2018 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-10-07 |
delete company_previous_name KPN (AUSTRALIA) LIMITED |
2016-12-21 |
update account_ref_month 12 => 5 |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2018-02-28 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-11-01 |
update statutory_documents CURREXT FROM 31/12/2016 TO 31/05/2017 |
2016-10-07 |
delete company_previous_name HACKREMCO (NO.1164) LIMITED |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE CULVER |
2016-02-12 |
delete address TNT EXPRESS HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE ENGLAND CV9 2RY |
2016-02-12 |
insert address TNT EXPRESS HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2RY |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-12 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-08 |
update statutory_documents 15/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS MARIANNE CULVER |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNES |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETO |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWNING |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-22 |
update statutory_documents 15/12/14 FULL LIST |
2015-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BARNES / 05/01/2015 |
2014-12-24 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH BARNES |
2014-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE |
2014-12-07 |
delete address STUBBINS VALE MILL STUBBINS VALE ROAD RAMSBOTTOM BURY LANCASHIRE BL8 9BF |
2014-12-07 |
insert address TNT EXPRESS HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE ENGLAND CV9 2RY |
2014-12-07 |
update registered_address |
2014-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
PO BOX 99
STUBBINS VALE MILL STUBBINS VALE ROAD
RAMSBOTTOM
BURY
LANCASHIRE
BL8 9BF |
2014-09-07 |
update registered_address |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN NEIL CLARKE |
2014-01-23 |
update statutory_documents SECRETARY APPOINTED MR JUSTIN NEIL CLARKE |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY O'ROURKE |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY O'ROURKE |
2014-01-21 |
update statutory_documents 15/12/13 FULL LIST |
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 2011-12-15 => 2012-12-15 |
2013-06-25 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-02-06 |
update statutory_documents 15/12/12 FULL LIST |
2013-01-10 |
update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 172968888 |
2012-12-17 |
update statutory_documents SOLVENCY STATEMENT DATED 13/12/12 |
2012-12-17 |
update statutory_documents ALTER MEMORANDUM 13/12/2012 |
2012-12-17 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 143718888 |
2012-12-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-12 |
update statutory_documents 15/12/11 FULL LIST |
2012-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIFFORD DOWNING / 01/04/2011 |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents 15/12/10 FULL LIST |
2011-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BELL |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR DANIEL JOHN COCHRANE |
2010-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents 15/12/09 FULL LIST |
2009-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-19 |
update statutory_documents NC INC ALREADY ADJUSTED 15/06/09 |
2009-06-19 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 19/06/09 |
2009-06-19 |
update statutory_documents SOLVENCY STATEMENT DATED 15/06/09 |
2009-06-19 |
update statutory_documents GBP NC 466218885/1098218885
15/06/2009 |
2009-06-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-06-19 |
update statutory_documents ARTICLE 3.1 WAIVED FOR THE PURPOSE OF BONUS ISSUE OF 632000000 ORDINARY SHARES 15/06/2009 |
2009-06-19 |
update statutory_documents ARTICLE 3.6.1 BE WAIVED FOR REDUCTION OF CAPITAL TO THE SUM OF £632000000 15/06/2009 |
2009-06-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS MARY FRANCES O'ROURKE |
2009-04-24 |
update statutory_documents SECRETARY APPOINTED MRS MARY FRANCES O'ROURKE |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BELL |
2009-04-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GERARD GINTY |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD GINTY |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD GINTY / 01/09/2008 |
2008-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
PO BOX 99 RAILWAY STREET
RAMSBOTTOM
BURY
LANCASHIRE
BL8 9BF |
2008-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/05 |
2006-04-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
P O BOX 99 RAILWAY STREET
RAMSBOTTOM
BURY
LANCASHIRE BL0 9BF |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/03 |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/02 |
2004-09-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 01/01/00 |
2004-09-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 26/12/98 |
2004-09-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 27/12/97 |
2004-09-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/12/00 |
2004-09-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 |
2004-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
2003-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/03 FROM:
PO BOX 99 RAILWAY STREET
RAMSBOTTOM
BURY
LANCASHIRE BL0 9AL |
2003-10-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/12/02 |
2003-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/00 |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
2001-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/00 |
2000-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 01/01/00 |
2000-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/98 |
1999-09-28 |
update statutory_documents £ NC 416218885/466218885
05/05/99 |
1999-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED 05/05/99 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/97 |
1998-10-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-09-22 |
update statutory_documents COMPANY NAME CHANGED
KPN (AUSTRALIA) LIMITED
CERTIFICATE ISSUED ON 23/09/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED
20/06/97 |
1997-07-15 |
update statutory_documents ALTER MEM AND ARTS 20/06/97 |
1997-07-15 |
update statutory_documents £ NC 400000000/416218885
20 |
1997-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/97 |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA |
1997-03-17 |
update statutory_documents SECRETARY RESIGNED |
1996-12-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/12/96 |
1996-10-01 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO.1164) LIMITED
CERTIFICATE ISSUED ON 01/10/96 |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-26 |
update statutory_documents NC INC ALREADY ADJUSTED
25/09/96 |
1996-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents £ NC 100/400000000
25 |
1996-09-26 |
update statutory_documents ADOPT MEM AND ARTS 25/09/96 |
1996-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |